LEASE OPTIONS MADE SIMPLE LIMITED

Register to unlock more data on OkredoRegister

LEASE OPTIONS MADE SIMPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07160484

Incorporation date

17/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford TF1 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon16/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Termination of appointment of Paul Raymond Collyer as a secretary on 2023-11-03
dot icon16/06/2023
Termination of appointment of Paul Raymond Collyer as a director on 2023-06-16
dot icon23/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon09/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon11/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon09/03/2022
Change of details for Mr Mark Grant Jackson as a person with significant control on 2022-02-16
dot icon08/03/2022
Register(s) moved to registered office address Suite 33, Unit 3, Badhan Court Castle Street Hadley Telford TF1 5QX
dot icon08/03/2022
Change of details for Mr Mark Grant Jackson as a person with significant control on 2022-02-16
dot icon08/03/2022
Director's details changed for Mr Mark Grant Jackson on 2022-02-16
dot icon08/03/2022
Director's details changed for Mr Mark Grant Jackson on 2022-02-16
dot icon24/02/2022
Notification of Paul Raymond Collyer as a person with significant control on 2021-02-19
dot icon23/02/2022
Change of details for Mr Mark Grant Jackson as a person with significant control on 2021-02-19
dot icon12/02/2022
Compulsory strike-off action has been discontinued
dot icon11/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon03/02/2022
Registered office address changed from Blount House Hall Park Way Town Centre Telford TF3 4NQ England to Suite 33, Unit 3, Badhan Court Castle Street Hadley Telford TF1 5QX on 2022-02-03
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon11/06/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon19/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon28/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2018
Appointment of Mr Paul Raymond Collyer as a secretary on 2018-11-08
dot icon08/11/2018
Register(s) moved to registered office address Blount House Hall Park Way Town Centre Telford TF3 4NQ
dot icon07/11/2018
Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales to Blount House Hall Park Way Town Centre Telford TF3 4NQ on 2018-11-07
dot icon04/11/2018
Appointment of Mr Paul Raymond Collyer as a director on 2018-11-01
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon28/02/2018
Register inspection address has been changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT England to 12 Cathedral Road Cardiff CF11 9LJ
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/05/2017
Termination of appointment of Julie Ann Jackson as a director on 2017-05-01
dot icon01/05/2017
Termination of appointment of Julie Ann Jackson as a secretary on 2017-05-01
dot icon01/05/2017
Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT to 12 Cathedral Road Cardiff CF11 9LJ on 2017-05-01
dot icon24/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon28/02/2016
Register(s) moved to registered inspection location 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
dot icon28/02/2016
Register inspection address has been changed to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/06/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon29/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon17/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-68.06 % *

* during past year

Cash in Bank

£2,292.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
17/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.87K
-
0.00
7.18K
-
2022
-
37.62K
-
0.00
2.29K
-
2022
-
37.62K
-
0.00
2.29K
-

Employees

2022

Employees

-

Net Assets(GBP)

37.62K £Ascended137.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29K £Descended-68.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collyer, Paul Raymond
Director
01/11/2018 - 16/06/2023
18
Jackson, Mark Grant
Director
17/02/2010 - Present
27
Collyer, Paul Raymond
Secretary
08/11/2018 - 03/11/2023
-
Jackson, Julie Ann
Director
17/02/2010 - 01/05/2017
-
Jackson, Julie Ann
Secretary
17/02/2010 - 01/05/2017
-

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+
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 LEASE OPTIONS MADE SIMPLE LIMITED

LEASE OPTIONS MADE SIMPLE LIMITED is an(a) Active company incorporated on 17/02/2010 with the registered office located at Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford TF1 5QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEASE OPTIONS MADE SIMPLE LIMITED?

toggle

LEASE OPTIONS MADE SIMPLE LIMITED is currently Active. It was registered on 17/02/2010 .

Where is LEASE OPTIONS MADE SIMPLE LIMITED located?

toggle

LEASE OPTIONS MADE SIMPLE LIMITED is registered at Suite 33, Unit 3, Badhan Court Castle Street, Hadley, Telford TF1 5QX.

What does LEASE OPTIONS MADE SIMPLE LIMITED do?

toggle

LEASE OPTIONS MADE SIMPLE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEASE OPTIONS MADE SIMPLE LIMITED?

toggle

The latest filing was on 16/02/2024: Compulsory strike-off action has been suspended.