LEASE UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

LEASE UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030595

Incorporation date

08/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dawes Court House, Dawes Court High Street, Esher, Surrey KT10 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/06/2025
Notification of Mary Patricia Lawson as a person with significant control on 2025-03-07
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon31/01/2019
Termination of appointment of Timothy Malcolm Gammon as a director on 2018-04-30
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Appointment of Mr Timothy Malcolm Gammon as a director on 2016-01-01
dot icon12/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Timothy Malcolm Gammon as a director on 2015-12-31
dot icon21/12/2015
Registration of charge 030305950002, created on 2015-12-21
dot icon28/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon26/03/2013
Director's details changed for Alastair John Lawson on 2013-03-26
dot icon26/03/2013
Director's details changed for Mr Timothy Malcolm Gammon on 2013-03-26
dot icon26/03/2013
Secretary's details changed for John Edward O'reilly on 2013-03-26
dot icon26/03/2013
Director's details changed for John Edward O'reilly on 2013-03-26
dot icon26/03/2013
Termination of appointment of Anthony Hewett as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon29/03/2011
Termination of appointment of Stephen Dexter as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/03/2010
Director's details changed for Anthony Roy Hewett on 2009-11-19
dot icon30/03/2010
Director's details changed for Alastair John Lawson on 2010-03-30
dot icon30/03/2010
Director's details changed for John Edward O'reilly on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Timothy Malcolm Gammon on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Stephen Dexter on 2010-03-30
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/04/2009
Return made up to 08/03/09; full list of members
dot icon03/04/2009
Director and secretary's change of particulars / john o'reilly / 01/07/2008
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/04/2008
Return made up to 08/03/08; full list of members
dot icon03/04/2008
Director appointed mr stephen dexter
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 08/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 08/03/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Div 31/12/01
dot icon12/04/2005
Return made up to 08/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/04/2004
Return made up to 08/03/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon26/02/2004
Ad 01/04/02--------- £ si 100@1
dot icon14/08/2003
Auditor's resignation
dot icon05/04/2003
Return made up to 08/03/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-04-30
dot icon03/04/2002
Return made up to 08/03/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-04-30
dot icon05/04/2001
Return made up to 08/03/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-04-30
dot icon04/08/2000
Registered office changed on 04/08/00 from:\thames house, 77A high street, esher, surrey KT10
dot icon10/03/2000
Return made up to 08/03/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-30
dot icon18/03/1999
Return made up to 08/03/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon20/04/1998
Return made up to 08/03/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-04-30
dot icon15/04/1997
Return made up to 08/03/97; no change of members
dot icon15/04/1997
Secretary resigned
dot icon08/01/1997
Accounts for a small company made up to 1996-04-30
dot icon26/06/1996
Return made up to 08/03/96; full list of members
dot icon17/06/1996
Ad 29/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon10/06/1996
Nc inc already adjusted 28/01/96
dot icon10/06/1996
Resolutions
dot icon11/04/1996
New secretary appointed;new director appointed
dot icon22/12/1995
Accounting reference date extended from 31/03 to 30/04
dot icon13/12/1995
Registered office changed on 13/12/95 from:\church gate, 9-11 church street east, woking, surrey GU21 1DJ
dot icon10/11/1995
Registered office changed on 10/11/95 from:\dukes court, duke street, woking, surrey GU21 5BH
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon31/03/1995
Registered office changed on 31/03/95 from: 7 spa road london SE16 3QQ
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon31/03/1995
Director resigned;new director appointed
dot icon24/03/1995
Certificate of change of name
dot icon08/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
203.46K
-
0.00
169.04K
-
2022
10
105.50K
-
0.00
141.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Alastair John
Director
31/10/1995 - Present
5
O'reilly, John Edward
Director
14/03/1996 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LEASE UNITED KINGDOM LIMITED

LEASE UNITED KINGDOM LIMITED is an(a) Active company incorporated on 08/03/1995 with the registered office located at Dawes Court House, Dawes Court High Street, Esher, Surrey KT10 9QU. There are currently 2 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 UNITED KINGDOM LIMITED?

toggle

LEASE UNITED KINGDOM LIMITED is currently Active. It was registered on 08/03/1995 .

Where is LEASE UNITED KINGDOM LIMITED located?

toggle

LEASE UNITED KINGDOM LIMITED is registered at Dawes Court House, Dawes Court High Street, Esher, Surrey KT10 9QU.

What does LEASE UNITED KINGDOM LIMITED do?

toggle

LEASE UNITED KINGDOM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEASE UNITED KINGDOM LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with no updates.