LEASING PLUS LTD

Register to unlock more data on OkredoRegister

LEASING PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11163141

Incorporation date

22/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2018)
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Change of details for Mr Jonathan Charles Warne Hudd as a person with significant control on 2025-07-18
dot icon07/07/2025
Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 2025-07-07
dot icon07/07/2025
Director's details changed for Mr Jonathan Charles Warne Hudd on 2025-07-01
dot icon07/07/2025
Change of details for Mr Jonathan Charles Warne Hudd as a person with significant control on 2025-07-01
dot icon07/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon03/06/2024
Registration of charge 111631410003, created on 2024-06-03
dot icon11/01/2024
Change of details for Mr Jonathan Charles Warne Hudd as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Jonathan Charles Warne Hudd on 2024-01-11
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon31/01/2023
Registration of charge 111631410002, created on 2023-01-20
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Change of details for Mr Jonathan Charles Warne Hudd as a person with significant control on 2022-02-18
dot icon21/02/2022
Cessation of Tobias Benjamin Jones as a person with significant control on 2022-02-18
dot icon21/02/2022
Termination of appointment of Tobias Benjamin Jones as a director on 2022-02-18
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon06/09/2021
Director's details changed for Mr Tobias Benjamin Jones on 2021-09-06
dot icon06/09/2021
Change of details for Mr Tobias Benjamin Jones as a person with significant control on 2021-09-06
dot icon24/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon21/06/2019
Registration of charge 111631410001, created on 2019-06-21
dot icon14/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/05/2019
Registered office address changed from 39 Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 2019-05-28
dot icon21/01/2019
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon01/11/2018
Change of details for Mr Tobias Benjamin Jones as a person with significant control on 2018-01-22
dot icon01/11/2018
Change of details for Mr Jonathan Charles Warne Hudd as a person with significant control on 2018-01-22
dot icon01/10/2018
Registered office address changed from Little Paddocks Stebbing Green Stebbing Dunmow CM6 3TE United Kingdom to 39 Innovation House 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 2018-10-01
dot icon22/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
119.26K
-
0.00
209.30K
-
2023
1
160.91K
-
0.00
135.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudd, Jonathan Charles Warne
Director
22/01/2018 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEASING PLUS LTD

LEASING PLUS LTD is an(a) Active company incorporated on 22/01/2018 with the registered office located at 5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEASING PLUS LTD?

toggle

LEASING PLUS LTD is currently Active. It was registered on 22/01/2018 .

Where is LEASING PLUS LTD located?

toggle

LEASING PLUS LTD is registered at 5 Ducketts Wharf, South Street, Bishop's Stortford CM23 3AR.

What does LEASING PLUS LTD do?

toggle

LEASING PLUS LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for LEASING PLUS LTD?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2025-03-31.