LEASE 23 LTD.

Register to unlock more data on OkredoRegister

LEASE 23 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297364

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Confirmation statement made on 2025-11-30 with updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon07/02/2025
Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-07
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon12/02/2020
Confirmation statement made on 2019-12-20 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Appointment of Mrs Hazel Jane Tomkins as a director on 2019-03-08
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/07/2017
Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2017-07-02
dot icon08/06/2017
Alterations to floating charge SC2973640006
dot icon05/05/2017
Alterations to floating charge SC2973640006
dot icon04/05/2017
Registration of charge SC2973640006, created on 2017-04-27
dot icon29/04/2017
Micro company accounts made up to 2016-03-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon14/03/2017
Satisfaction of charge 2 in full
dot icon14/03/2017
Satisfaction of charge 3 in full
dot icon12/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon28/11/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon13/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon30/11/2015
Micro company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/11/2014
Micro company accounts made up to 2014-02-28
dot icon01/11/2014
Satisfaction of charge 1 in full
dot icon30/10/2014
Registration of charge SC2973640005, created on 2014-10-27
dot icon21/10/2014
Registration of charge SC2973640004, created on 2014-10-17
dot icon08/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/09/2012
Registered office address changed from 79 West Regent Street Glasgow G2 2AW on 2012-09-12
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon31/05/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Hazel Tomkins as a secretary
dot icon31/05/2012
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Termination of appointment of Hazel Tomkins as a director
dot icon08/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon20/12/2010
Termination of appointment of Derek Marshall as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon05/05/2010
Director's details changed for Derek Marshall on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/12/2009
Annual return made up to 2009-02-17 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2008-02-28
dot icon18/03/2008
Return made up to 17/02/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/12/2007
Partic of mort/charge *
dot icon19/03/2007
Return made up to 17/02/07; full list of members
dot icon01/11/2006
Partic of mort/charge *
dot icon30/06/2006
Partic of mort/charge *
dot icon20/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon21/02/2006
Resolutions
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.16 % *

* during past year

Cash in Bank

£23.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
673.01K
-
0.00
-
-
2022
2
319.88K
-
0.00
2.74K
-
2023
2
359.17K
-
0.00
23.00
-
2023
2
359.17K
-
0.00
23.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

359.17K £Ascended12.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.00 £Descended-99.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
17/02/2006 - 17/02/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
17/02/2006 - 17/02/2006
6626
Tomkins, Alan Cyril
Director
17/02/2006 - Present
39
Tomkins, Hazel Jane
Director
08/03/2019 - Present
19
Tomkins, Hazel Jane
Director
17/02/2006 - 30/11/2010
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEASE 23 LTD.

LEASE 23 LTD. is an(a) Active company incorporated on 17/02/2006 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEASE 23 LTD.?

toggle

LEASE 23 LTD. is currently Active. It was registered on 17/02/2006 .

Where is LEASE 23 LTD. located?

toggle

LEASE 23 LTD. is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does LEASE 23 LTD. do?

toggle

LEASE 23 LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LEASE 23 LTD. have?

toggle

LEASE 23 LTD. had 2 employees in 2023.

What is the latest filing for LEASE 23 LTD.?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.