LEASEACCELERATOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

LEASEACCELERATOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11304914

Incorporation date

11/04/2018

Size

Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2018)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Return of final meeting in a members' voluntary winding up
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Declaration of solvency
dot icon23/06/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-23
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon02/04/2025
Cessation of Insightsoftware, Llc as a person with significant control on 2025-03-19
dot icon02/04/2025
Notification of Leaseaccelerator, Inc. as a person with significant control on 2025-03-19
dot icon12/02/2025
Notification of Insightsoftware, Llc as a person with significant control on 2025-02-01
dot icon12/02/2025
Cessation of Leaseacclerator Inc. as a person with significant control on 2025-02-01
dot icon20/12/2024
Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20
dot icon19/11/2024
Termination of appointment of David Michael Woodworth as a director on 2024-11-08
dot icon19/11/2024
Appointment of Mr Edward John Dillon as a director on 2024-11-15
dot icon10/07/2024
Appointment of Mr John-Henry Fredrik Liepe as a director on 2024-07-09
dot icon10/07/2024
Appointment of David Michael Woodworth as a director on 2024-07-09
dot icon09/07/2024
Termination of appointment of Alison Kaye Engel as a director on 2024-07-09
dot icon09/07/2024
Termination of appointment of Michael Keeler as a director on 2024-07-09
dot icon30/05/2024
Satisfaction of charge 113049140001 in full
dot icon16/04/2024
Change of details for Leaseacclerator Inc. as a person with significant control on 2024-04-01
dot icon16/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2023-03-31
dot icon17/04/2023
Cessation of Michael Keeler as a person with significant control on 2023-01-09
dot icon17/04/2023
Notification of Leaseacclerator Inc. as a person with significant control on 2023-01-09
dot icon17/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon19/01/2023
Appointment of Ms Alison Kaye Engel as a director on 2023-01-09
dot icon17/06/2022
Accounts for a small company made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon25/07/2021
Accounts for a small company made up to 2021-03-31
dot icon19/05/2021
Change of details for Mr Michael Keeler as a person with significant control on 2020-04-11
dot icon19/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon30/04/2020
Termination of appointment of David Mccullough as a secretary on 2020-04-30
dot icon30/04/2020
Termination of appointment of David Mccullough as a director on 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/07/2019
Registration of charge 113049140001, created on 2019-06-18
dot icon13/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon16/08/2018
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2018-08-16
dot icon11/04/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon11/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+1,245.64 % *

* during past year

Cash in Bank

£7,401.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
198.82K
-
0.00
550.00
-
2023
0
208.05K
-
242.75K
7.40K
-
2023
0
208.05K
-
242.75K
7.40K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

208.05K £Ascended4.64 % *

Total Assets(GBP)

-

Turnover(GBP)

242.75K £Ascended- *

Cash in Bank(GBP)

7.40K £Ascended1.25K % *

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
Mr Michael Keeler
Director
11/04/2018 - 09/07/2024
-
Woodworth, David Michael
Director
09/07/2024 - 08/11/2024
20
Engel, Alison Kaye
Director
09/01/2023 - 09/07/2024
4
Liepe, John-Henry Fredrik
Director
09/07/2024 - Present
30
Mccullough, David
Director
11/04/2018 - 30/04/2020
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

60
SAHARAS INTERNATIONAL LIMITED823 Salisbury House, 29 Finsbury Circus, London EC2M 5QQ
Dissolved

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03124531

Reg. date:

10/11/1995

Turnover:

-

No. of employees:

-
ALEXANDER ENGINEERING & SONS LIMITED43 Manorfields, Sullivan Drive, Crawley, West Sussex RH11 8GN
Dissolved

Category:

Manufacture of other transport equipment n.e.c.

Comp. code:

07948780

Reg. date:

14/02/2012

Turnover:

-

No. of employees:

-
HIPPO GOLF LIMITEDOrchid Lodge, Kerves Lane, Horsham RH13 6EX
Dissolved

Category:

Manufacture of sports goods

Comp. code:

06300621

Reg. date:

03/07/2007

Turnover:

-

No. of employees:

-
ALEX'S ELECTRICAL CREW LIMITEDFlat 10 Greens Court, 143 East Lane, Wembley HA9 7PU
Dissolved

Category:

Electrical installation

Comp. code:

13807511

Reg. date:

17/12/2021

Turnover:

-

No. of employees:

-
BE ONE BUILD LTDFlat 1 45 Great North Way, London NW4 1PT
Dissolved

Category:

Development of building projects

Comp. code:

12373247

Reg. date:

20/12/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASEACCELERATOR SERVICES LIMITED

LEASEACCELERATOR SERVICES LIMITED is an(a) Dissolved company incorporated on 11/04/2018 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEASEACCELERATOR SERVICES LIMITED?

toggle

LEASEACCELERATOR SERVICES LIMITED is currently Dissolved. It was registered on 11/04/2018 and dissolved on 18/02/2026.

Where is LEASEACCELERATOR SERVICES LIMITED located?

toggle

LEASEACCELERATOR SERVICES LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does LEASEACCELERATOR SERVICES LIMITED do?

toggle

LEASEACCELERATOR SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEASEACCELERATOR SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.