FINANCE & LEASING ASSOCIATION

Register to unlock more data on OkredoRegister

FINANCE & LEASING ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651248

Incorporation date

04/10/1991

Size

Full

Contacts

Registered address

Registered address

11 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2014)
dot icon09/02/2026
Termination of appointment of David Maurice Carson as a director on 2026-01-29
dot icon21/10/2025
Termination of appointment of Karen Mariam Page as a director on 2025-10-09
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/08/2025
Termination of appointment of Stephen Howard Haddrill as a director on 2025-08-08
dot icon13/08/2025
Appointment of Ms Shanika Uduwage Gehini Amarasekara as a director on 2025-08-04
dot icon13/08/2025
Director's details changed for Ms Shanika Uduwage Gehini Amarasekara on 2025-08-04
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Termination of appointment of Richard Andrew Jones as a director on 2024-12-31
dot icon19/11/2024
Termination of appointment of Tabitha Jayne Brace as a director on 2024-11-15
dot icon25/10/2024
Appointment of Mr Richard Matthew Hoggart as a director on 2024-10-24
dot icon05/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon02/10/2024
Appointment of Mr Paul Andrew Edwards as a director on 2024-10-01
dot icon26/09/2024
Termination of appointment of Ian John Isaac as a director on 2024-09-25
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Appointment of Mr Geoffrey Paul Maleham as a director on 2024-03-13
dot icon22/03/2024
Appointment of Mr Julian Stanley Nutley as a director on 2024-03-15
dot icon10/01/2024
Termination of appointment of Luke David Enock as a director on 2024-01-10
dot icon05/12/2023
Termination of appointment of James Gerard Mcgee as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Thomas Graham Wheeler as a director on 2023-11-30
dot icon15/11/2023
Appointment of Mrs Emma Jane Powell as a director on 2023-11-15
dot icon15/11/2023
Appointment of Mr Lee John Rhodes as a director on 2023-11-15
dot icon15/11/2023
Secretary's details changed for Mrs Patsy Anne Calnan on 2023-11-15
dot icon10/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon29/09/2023
Termination of appointment of Rebecca Louise Mcneil as a director on 2023-09-28
dot icon03/08/2023
Appointment of Mr Nicholas Andrew Williams as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mrs Patsy Anne Calnan as a secretary on 2023-08-02
dot icon02/08/2023
Termination of appointment of Bryan Turner as a secretary on 2023-08-02
dot icon06/07/2023
Appointment of Ms Karen Mariam Page as a director on 2023-06-30
dot icon06/07/2023
Termination of appointment of Timothy Robin Smith as a director on 2023-07-01
dot icon14/06/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Ms Tabitha Jayne Brace on 2023-05-19
dot icon02/06/2023
Director's details changed for Ms Debbie Carol Burton on 2023-05-20
dot icon02/06/2023
Director's details changed for Mr Alexander Paul Hughes on 2023-05-20
dot icon02/06/2023
Director's details changed for Mr James Gerard Mcgee on 2023-05-20
dot icon02/06/2023
Director's details changed for Mr Timothy Robin Smith on 2023-05-20
dot icon23/02/2023
Registered office address changed from Imperial House 8 Kean Street London WC2B 4AS to 11 Ironmonger Lane 11 Ironmonger Lane London EC2V 8EY on 2023-02-23
dot icon25/01/2023
Director's details changed for Ms Tabitha Jayne Carpenter on 2023-01-13
dot icon09/01/2023
Termination of appointment of Kamran Bill Dost as a director on 2022-12-31
dot icon09/01/2023
Termination of appointment of Carol Ann Roberts as a director on 2022-12-31
dot icon09/01/2023
Appointment of Mrs Helen Lumb as a director on 2023-01-01
dot icon12/05/2014
Rectified Form TM01 was removed from the public register on 04/07/2014 as it was invalid or ineffective.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

102
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Minter
Director
18/03/2010 - 31/03/2014
16
Moody, Douglas
Director
12/05/2005 - 21/03/2018
9
Sutton, Christopher
Director
03/06/2009 - 31/12/2015
89
Lumb, Helen
Director
01/01/2023 - Present
12
Stevens, Gregory Peter
Director
10/05/2007 - 31/08/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCE & LEASING ASSOCIATION

FINANCE & LEASING ASSOCIATION is an(a) Active company incorporated on 04/10/1991 with the registered office located at 11 Ironmonger Lane, London EC2V 8EY. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCE & LEASING ASSOCIATION?

toggle

FINANCE & LEASING ASSOCIATION is currently Active. It was registered on 04/10/1991 .

Where is FINANCE & LEASING ASSOCIATION located?

toggle

FINANCE & LEASING ASSOCIATION is registered at 11 Ironmonger Lane, London EC2V 8EY.

What does FINANCE & LEASING ASSOCIATION do?

toggle

FINANCE & LEASING ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for FINANCE & LEASING ASSOCIATION?

toggle

The latest filing was on 09/02/2026: Termination of appointment of David Maurice Carson as a director on 2026-01-29.