LEASE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

LEASE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02927553

Incorporation date

09/05/1994

Size

Dormant

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1994)
dot icon14/05/2017
Final Gazette dissolved following liquidation
dot icon14/02/2017
Return of final meeting in a members' voluntary winding up
dot icon07/11/2016
Registered office address changed from 165 Bath Road Slough Berkshire SL1 4AA to 25 Farringdon Street London EC4A 4AB on 2016-11-08
dot icon13/10/2016
Declaration of solvency
dot icon13/10/2016
Appointment of a voluntary liquidator
dot icon13/10/2016
Resolutions
dot icon11/09/2016
Statement by Directors
dot icon11/09/2016
Statement of capital on 2016-09-12
dot icon11/09/2016
Solvency Statement dated 28/07/16
dot icon21/08/2016
Resolutions
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon11/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon07/01/2015
Appointment of Mr Patrick Marco Steenvoorden as a director on 2015-01-01
dot icon10/11/2014
Termination of appointment of David George Stickland as a director on 2014-11-07
dot icon01/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon26/05/2014
Appointment of Mr Matthew Richard Dyer as a director
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of David Brennan as a director
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon14/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Secretary's details changed for Mr Niall Robert Keartland on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr David Martin Brennan on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr David George Stickland on 2009-10-05
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon30/06/2008
Director's change of particulars / david brennan / 01/07/2008
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Appointment terminated director john boon
dot icon26/05/2008
Director appointed david george stickland
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon25/03/2008
Secretary's change of particulars / niall keartland / 31/01/2008
dot icon24/03/2008
Secretary's change of particulars / niall keartland / 31/01/2008
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 10/05/07; full list of members
dot icon10/08/2006
Miscellaneous
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon21/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon26/06/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 10/05/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 10/05/04; full list of members
dot icon09/01/2004
Director's particulars changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 10/05/03; full list of members
dot icon22/05/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Director's particulars changed
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon25/01/2002
Director's particulars changed
dot icon04/11/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 10/05/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 10/05/00; full list of members
dot icon10/04/2000
New secretary appointed
dot icon08/06/1999
Return made up to 10/05/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Director resigned
dot icon07/01/1999
New director appointed
dot icon06/08/1998
Registered office changed on 07/08/98 from: thames side windsor berkshire SL4 1TY
dot icon10/06/1998
Return made up to 10/05/98; full list of members
dot icon09/06/1998
Director resigned
dot icon05/04/1998
New director appointed
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon28/09/1997
Certificate of change of name
dot icon05/06/1997
Return made up to 10/05/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon16/06/1996
Return made up to 10/05/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Ad 13/12/95--------- £ si 1399999@1=1399999 £ ic 1/1400000
dot icon01/02/1996
Nc inc already adjusted 17/08/95
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Resolutions
dot icon25/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon25/10/1995
Resolutions
dot icon19/06/1995
Return made up to 10/05/95; full list of members
dot icon08/06/1995
Director resigned
dot icon18/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New secretary appointed
dot icon16/10/1994
New director appointed
dot icon20/09/1994
Accounting reference date notified as 31/12
dot icon18/09/1994
Director resigned;new director appointed
dot icon18/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/09/1994
New director appointed
dot icon13/07/1994
Certificate of change of name
dot icon13/07/1994
Certificate of change of name
dot icon12/07/1994
Registered office changed on 13/07/94 from: 30 queen charlotte street bristol BS99 7QQ
dot icon09/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Nominee Director
09/05/1994 - 15/08/1994
935
Dyer, Matthew Richard
Director
21/05/2014 - Present
9
OVALSEC LIMITED
Nominee Secretary
09/05/1994 - 15/08/1994
1477
OVALSEC LIMITED
Nominee Director
09/05/1994 - 15/08/1994
1477
Steenvoorden, Patrick Marco
Director
31/12/2014 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASE PRODUCTS LIMITED

LEASE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 09/05/1994 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 LEASE PRODUCTS LIMITED?

toggle

LEASE PRODUCTS LIMITED is currently Dissolved. It was registered on 09/05/1994 and dissolved on 14/05/2017.

Where is LEASE PRODUCTS LIMITED located?

toggle

LEASE PRODUCTS LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does LEASE PRODUCTS LIMITED do?

toggle

LEASE PRODUCTS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for LEASE PRODUCTS LIMITED?

toggle

The latest filing was on 14/05/2017: Final Gazette dissolved following liquidation.