LEASING PROGRAMMES LIMITED

Register to unlock more data on OkredoRegister

LEASING PROGRAMMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663399

Incorporation date

15/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Appleton Leas, Holcombe Rogus, Wellington, Somerset TA21 0NECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1991)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon05/11/2025
Termination of appointment of Beth Atkinson as a director on 2025-06-30
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Director's details changed for Mrs Beth Atkinson on 2024-11-07
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon07/11/2024
Director's details changed for Mrs Beth Atkinson on 2024-11-06
dot icon07/11/2024
Director's details changed for Mrs Beth Atkinson on 2024-11-06
dot icon07/11/2024
Director's details changed for Mr Andrew Richard Wyeth on 2024-11-06
dot icon06/11/2024
Registered office address changed from Unit a8 Westpark 26 Wellington TA21 9FH United Kingdom to Appleton Leas Holcombe Rogus Wellington Somerset TA21 0NE on 2024-11-06
dot icon06/11/2024
Secretary's details changed for Mrs Linda Diane Wyeth on 2024-11-06
dot icon11/10/2024
Change of details for Linklease Limited as a person with significant control on 2016-04-06
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon20/10/2022
Secretary's details changed for Mrs Linda Diane Wyeth on 2022-10-20
dot icon20/10/2022
Director's details changed for Mrs Beth Atkinson on 2022-10-20
dot icon20/10/2022
Director's details changed for Mr Andrew Richard Wyeth on 2022-10-20
dot icon19/10/2022
Director's details changed for Mrs Beth Atkinson on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Andrew Richard Wyeth on 2022-10-19
dot icon19/10/2022
Secretary's details changed for Mrs Linda Diane Wyeth on 2022-10-19
dot icon19/10/2022
Change of details for Linklease Limited as a person with significant control on 2022-10-19
dot icon11/10/2022
Registered office address changed from Unit a8 Westpark 27 Wellington TA21 9FH United Kingdom to Unit a8 Westpark 26 Wellington TA21 9FH on 2022-10-11
dot icon28/09/2022
Registered office address changed from Buckland House Westpark Chelston Wellington Somerset TA21 9AD to Unit a8 Westpark 27 Wellington TA21 9FH on 2022-09-28
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon25/04/2018
Satisfaction of charge 2 in full
dot icon25/04/2018
Satisfaction of charge 5 in full
dot icon25/04/2018
Satisfaction of charge 026633990006 in full
dot icon25/04/2018
Satisfaction of charge 026633990007 in full
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Appointment of Mrs Beth Atkinson as a director on 2016-05-15
dot icon06/06/2016
Registration of charge 026633990007, created on 2016-06-03
dot icon04/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Andrew Richard Wyeth on 2015-09-07
dot icon04/01/2016
Secretary's details changed for Mrs Linda Diane Wyeth on 2015-09-07
dot icon07/09/2015
Registered office address changed from 26a Fore Street Wellington Somerset TA21 8AQ to Buckland House Westpark Chelston Wellington Somerset TA21 9AD on 2015-09-07
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Registration of charge 026633990006
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/11/2013
Termination of appointment of Philip Mills as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon09/10/2012
Appointment of Mr Philip John Mills as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Andrew Richard Wyeth on 2009-10-01
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2009
Registered office changed on 10/03/2009 from appleton leas burrow farm holcombe rogus wellington somerset TA21 0NE
dot icon24/02/2009
Particulars of contract relating to shares
dot icon24/02/2009
Ad 17/02/09\gbp si 450000@1=450000\gbp ic 1000/451000\
dot icon24/02/2009
Nc inc already adjusted 17/02/09
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Resolutions
dot icon01/12/2008
Return made up to 15/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2007
Return made up to 15/11/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Director resigned
dot icon12/12/2006
Return made up to 15/11/06; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon14/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 15/11/05; full list of members
dot icon17/11/2005
Director resigned
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon29/11/2004
Return made up to 15/11/04; full list of members
dot icon29/11/2003
Return made up to 15/11/03; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-04-05
dot icon08/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon10/12/2002
Resolutions
dot icon19/11/2002
Return made up to 15/11/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-04-05
dot icon19/11/2001
Return made up to 15/11/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-04-05
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-05
dot icon06/01/2000
Return made up to 15/11/99; full list of members
dot icon17/12/1999
Director resigned
dot icon09/12/1999
Director's particulars changed
dot icon09/12/1999
Director's particulars changed
dot icon09/12/1999
Secretary's particulars changed;director's particulars changed
dot icon06/07/1999
Registered office changed on 06/07/99 from: 1 colliepriest view ashley mount tiverton devon EX16 5PR
dot icon08/02/1999
Accounts for a small company made up to 1998-04-05
dot icon03/12/1998
Return made up to 15/11/98; full list of members
dot icon13/02/1998
Return made up to 15/11/97; full list of members
dot icon06/02/1998
Accounts for a small company made up to 1997-04-05
dot icon04/02/1997
Accounts for a small company made up to 1996-04-05
dot icon13/11/1996
Return made up to 15/11/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-05
dot icon01/02/1996
Return made up to 15/11/95; no change of members
dot icon05/02/1995
Accounts for a small company made up to 1994-04-05
dot icon04/11/1994
Return made up to 15/11/94; full list of members
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon24/11/1993
Resolutions
dot icon17/11/1993
Return made up to 15/11/93; full list of members
dot icon14/10/1993
Ad 14/07/92--------- £ si 998@1
dot icon17/09/1993
Accounts for a small company made up to 1993-04-05
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon06/11/1992
Return made up to 15/11/92; full list of members
dot icon28/07/1992
Ad 14/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon28/07/1992
Accounting reference date notified as 05/04
dot icon06/07/1992
Secretary resigned;new director appointed
dot icon23/06/1992
Registered office changed on 23/06/92 from: suite 4150 72 new bond street london W1Y 9DD
dot icon23/06/1992
Director's particulars changed;director resigned;new director appointed
dot icon15/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2025
dot iconNext confirmation date
08/11/2026
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)
2021
6
513.17K
-
0.00
239.91K
-
2022
6
388.02K
-
0.00
65.26K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyeth, Andrew Richard
Director
12/06/1992 - Present
9
Atkinson, Beth
Director
15/05/2016 - 30/06/2025
2
Wyeth, Linda Diane
Secretary
12/06/1992 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEASING PROGRAMMES LIMITED

LEASING PROGRAMMES LIMITED is an(a) Active company incorporated on 15/11/1991 with the registered office located at Appleton Leas, Holcombe Rogus, Wellington, Somerset TA21 0NE. 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 LEASING PROGRAMMES LIMITED?

toggle

LEASING PROGRAMMES LIMITED is currently Active. It was registered on 15/11/1991 .

Where is LEASING PROGRAMMES LIMITED located?

toggle

LEASING PROGRAMMES LIMITED is registered at Appleton Leas, Holcombe Rogus, Wellington, Somerset TA21 0NE.

What does LEASING PROGRAMMES LIMITED do?

toggle

LEASING PROGRAMMES LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for LEASING PROGRAMMES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.