LEASING DIRECT LIMITED

Register to unlock more data on OkredoRegister

LEASING DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068855

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon29/09/2024
Confirmation statement made on 2024-07-13 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon29/06/2022
Change of details for Ronald Dawson as a person with significant control on 2017-07-14
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/07/2017
Notification of Ronald Dawson as a person with significant control on 2017-07-14
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Ann Dawson as a director
dot icon23/06/2011
Termination of appointment of Ann Dawson as a secretary
dot icon07/03/2011
Registered office address changed from , Dyer & Co Services Limited, Onega House 112 Main Road, Sidcup, Kent, DA14 6NE on 2011-03-07
dot icon21/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ann Dawson on 2010-06-15
dot icon23/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 15/06/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 15/06/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/04/2008
Registered office changed on 29/04/2008 from, 12 hatherley road, sidcup, kent, DA14 4DT
dot icon23/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2007
Return made up to 15/06/07; full list of members
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 15/06/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/06/2004
Return made up to 15/06/04; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/06/2003
Registered office changed on 29/06/03 from: altay house, 869 high rd, london, N12 8QA
dot icon29/06/2003
Return made up to 15/06/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2001-06-30
dot icon28/06/2002
Return made up to 15/06/02; full list of members
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-06-30
dot icon07/07/2000
Return made up to 15/06/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon07/07/1999
Return made up to 15/06/99; full list of members
dot icon25/06/1999
Particulars of mortgage/charge
dot icon11/01/1999
Director resigned
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon04/07/1998
Return made up to 15/06/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-06-30
dot icon06/07/1997
Return made up to 15/06/97; full list of members
dot icon06/03/1997
Director resigned
dot icon24/02/1997
Accounts for a small company made up to 1996-06-30
dot icon15/07/1996
Return made up to 15/06/96; full list of members
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon10/07/1995
Ad 16/06/95--------- £ si 100@1=100 £ ic 2/102
dot icon10/07/1995
Accounting reference date notified as 30/06
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New secretary appointed;new director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
Secretary resigned
dot icon21/06/1995
Director resigned
dot icon15/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2023
dot iconNext confirmation date
13/07/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.85K
-
0.00
13.57K
-
2022
0
29.74K
-
0.00
13.32K
-
2023
0
28.89K
-
0.00
-
-
2023
0
28.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.89K £Descended-2.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/06/1995 - 15/06/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/06/1995 - 15/06/1995
67500
Harris, Charles Daniel Coveney
Director
15/06/1995 - 31/12/1996
4
Dawson, Ronald Alfred
Director
15/06/1995 - Present
1
Webber, Martin Hans
Director
15/06/1995 - 02/12/1998
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASING DIRECT LIMITED

LEASING DIRECT LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEASING DIRECT LIMITED?

toggle

LEASING DIRECT LIMITED is currently Active. It was registered on 15/06/1995 .

Where is LEASING DIRECT LIMITED located?

toggle

LEASING DIRECT LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does LEASING DIRECT LIMITED do?

toggle

LEASING DIRECT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEASING DIRECT LIMITED?

toggle

The latest filing was on 29/09/2024: Confirmation statement made on 2024-07-13 with updates.