LEASE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

LEASE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00735015

Incorporation date

10/09/1962

Size

Dormant

Contacts

Registered address

Registered address

Printing House, 66 Lower Road, Harrow HA2 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1962)
dot icon10/01/2026
Registered office address changed from Building 4 Foundation House Roxborough Way Maidenhead SL6 3UD England to Printing House 66 Lower Road Harrow HA2 0DH on 2026-01-10
dot icon23/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/03/2025
Satisfaction of charge 1 in full
dot icon24/03/2025
Satisfaction of charge 2 in full
dot icon24/03/2025
Satisfaction of charge 3 in full
dot icon24/03/2025
Satisfaction of charge 4 in full
dot icon24/03/2025
Satisfaction of charge 5 in full
dot icon24/03/2025
Satisfaction of charge 6 in full
dot icon24/03/2025
Satisfaction of charge 8 in full
dot icon24/03/2025
Satisfaction of charge 7 in full
dot icon24/03/2025
Satisfaction of charge 9 in full
dot icon24/03/2025
Satisfaction of charge 10 in full
dot icon24/03/2025
Satisfaction of charge 20 in full
dot icon24/03/2025
Satisfaction of charge 22 in full
dot icon24/03/2025
Satisfaction of charge 23 in full
dot icon24/03/2025
Satisfaction of charge 24 in full
dot icon24/03/2025
Satisfaction of charge 25 in full
dot icon24/03/2025
Satisfaction of charge 26 in full
dot icon24/03/2025
Satisfaction of charge 27 in full
dot icon24/03/2025
Satisfaction of charge 28 in full
dot icon24/03/2025
Satisfaction of charge 29 in full
dot icon24/03/2025
Satisfaction of charge 30 in full
dot icon24/03/2025
Satisfaction of charge 12 in full
dot icon24/03/2025
Satisfaction of charge 11 in full
dot icon24/03/2025
Satisfaction of charge 13 in full
dot icon24/03/2025
Satisfaction of charge 14 in full
dot icon24/03/2025
Satisfaction of charge 15 in full
dot icon24/03/2025
Satisfaction of charge 16 in full
dot icon24/03/2025
Satisfaction of charge 17 in full
dot icon24/03/2025
Satisfaction of charge 18 in full
dot icon24/03/2025
Satisfaction of charge 19 in full
dot icon24/03/2025
Satisfaction of charge 21 in full
dot icon21/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/10/2021
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Bucks HP11 1NT England to Building 4 Foundation House Roxborough Way Maidenhead SL6 3UD on 2021-10-25
dot icon25/10/2021
Elect to keep the directors' register information on the public register
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon16/01/2019
Director's details changed for Mr David Samuel Newton on 2019-01-03
dot icon16/01/2019
Change of details for Mr David Samuel Newton as a person with significant control on 2019-01-03
dot icon04/01/2019
Director's details changed for Mr David Samuel Newton on 2019-01-01
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon09/04/2017
Director's details changed for Mr David Samuel Newton on 2017-03-31
dot icon09/04/2017
Director's details changed for Mr David Samuel Newton on 2017-03-31
dot icon09/04/2017
Termination of appointment of John Leonard Smith as a secretary on 2017-03-31
dot icon22/03/2017
Registered office address changed from The Powerhouse Ramsey Place 87 West Street Harrow on the Hill Middlesex HA1 3EL to Abbey Place 24-28 Easton Street High Wycombe Bucks HP11 1NT on 2017-03-22
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon09/08/2010
Director's details changed for David Newton on 2009-10-15
dot icon03/03/2010
Accounts for a small company made up to 2009-03-31
dot icon07/09/2009
Return made up to 18/07/09; full list of members
dot icon30/04/2009
Accounts for a small company made up to 2008-03-31
dot icon20/09/2008
Return made up to 18/07/08; full list of members
dot icon17/09/2008
Director's change of particulars / david newton / 01/08/2007
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon04/09/2007
Return made up to 18/07/07; full list of members
dot icon16/06/2007
Particulars of mortgage/charge
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon20/02/2007
Full accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 18/07/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 18/07/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 18/07/04; full list of members
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 18/07/03; full list of members
dot icon19/05/2003
Registered office changed on 19/05/03 from: standard house 26/28 standard road park royal london NW10 6EU
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 18/07/02; full list of members
dot icon12/07/2002
Particulars of mortgage/charge
dot icon04/05/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 18/07/01; full list of members
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon16/10/2000
Return made up to 18/07/00; full list of members
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Return made up to 18/07/99; full list of members
dot icon23/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
Director resigned
dot icon17/02/2000
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon18/06/1999
Particulars of mortgage/charge
dot icon05/05/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 18/07/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon19/08/1997
Return made up to 18/07/97; no change of members
dot icon19/08/1997
Secretary resigned;director resigned
dot icon19/08/1997
New secretary appointed
dot icon24/05/1997
Particulars of mortgage/charge
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 18/07/96; full list of members
dot icon21/12/1995
Particulars of mortgage/charge
dot icon15/09/1995
Full accounts made up to 1995-03-31
dot icon15/09/1995
Return made up to 18/07/95; no change of members
dot icon26/09/1994
Return made up to 18/07/94; no change of members
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon06/04/1994
Accounting reference date extended from 31/12 to 31/03
dot icon09/10/1993
Particulars of mortgage/charge
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 18/07/93; full list of members
dot icon21/04/1993
Particulars of mortgage/charge
dot icon11/02/1993
Particulars of mortgage/charge
dot icon15/10/1992
Particulars of mortgage/charge
dot icon22/08/1992
Particulars of mortgage/charge
dot icon22/08/1992
Particulars of mortgage/charge
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Secretary's particulars changed
dot icon28/07/1992
Return made up to 18/07/92; no change of members
dot icon27/09/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 18/07/91; no change of members
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 18/07/90; full list of members
dot icon04/08/1989
Full accounts made up to 1988-12-31
dot icon04/08/1989
Return made up to 03/07/89; full list of members
dot icon29/11/1988
Full accounts made up to 1987-12-31
dot icon29/11/1988
Return made up to 30/06/88; full list of members
dot icon20/09/1988
Particulars of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon23/02/1988
Full accounts made up to 1986-12-31
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon04/06/1987
Registered office changed on 04/06/87 from: standard house 9/11 standard road park royal NW10
dot icon04/06/1987
Return made up to 23/09/86; full list of members
dot icon23/08/1986
Full accounts made up to 1985-12-31
dot icon24/06/1986
Director resigned;new director appointed
dot icon10/09/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

0

No officers data available.

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+
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 VEHICLES LIMITED

LEASE VEHICLES LIMITED is an(a) Active company incorporated on 10/09/1962 with the registered office located at Printing House, 66 Lower Road, Harrow HA2 0DH. There is currently no 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 VEHICLES LIMITED?

toggle

LEASE VEHICLES LIMITED is currently Active. It was registered on 10/09/1962 .

Where is LEASE VEHICLES LIMITED located?

toggle

LEASE VEHICLES LIMITED is registered at Printing House, 66 Lower Road, Harrow HA2 0DH.

What does LEASE VEHICLES LIMITED do?

toggle

LEASE VEHICLES LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for LEASE VEHICLES LIMITED?

toggle

The latest filing was on 10/01/2026: Registered office address changed from Building 4 Foundation House Roxborough Way Maidenhead SL6 3UD England to Printing House 66 Lower Road Harrow HA2 0DH on 2026-01-10.