LEASYS UK LTD

Register to unlock more data on OkredoRegister

LEASYS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385187

Incorporation date

11/06/1997

Size

Full

Contacts

Registered address

Registered address

Pinley House, 2 Sunbeam Way, Coventry CV3 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon01/01/2026
Registered office address changed from , 250 Bath Road, Slough, SL1 4DX to Pinley House 2 Sunbeam Way Coventry CV3 1nd on 2026-01-01
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Rolando D'arco as a director on 2025-09-04
dot icon14/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon01/04/2025
Termination of appointment of Matthew Henry Boswell as a director on 2025-03-31
dot icon04/02/2025
Appointment of Ms Elizabeth Shane Coomber as a director on 2025-02-01
dot icon30/08/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon01/05/2024
Appointment of Mr Antoine Delature as a director on 2024-04-30
dot icon10/04/2024
Termination of appointment of Arnaud De Lamothe as a director on 2024-03-31
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon13/04/2023
Notification of a person with significant control statement
dot icon13/04/2023
Appointment of Mr Arnaud De Lamothe as a director on 2023-04-03
dot icon05/04/2023
Appointment of Mr Sebastiano Fedrigo as a director on 2023-04-03
dot icon04/04/2023
Cessation of Credit Agricole Sa as a person with significant control on 2023-04-03
dot icon04/04/2023
Cessation of Fiat Chrysler Automobiles N.V. as a person with significant control on 2023-04-03
dot icon03/04/2023
Termination of appointment of Fabrizio Battaglia as a director on 2023-04-03
dot icon03/04/2023
Termination of appointment of Alexander Paul Hughes as a director on 2023-04-03
dot icon03/04/2023
Termination of appointment of Jonathan Mark Tilney as a director on 2023-04-03
dot icon03/04/2023
Appointment of Mr Matthew Henry Boswell as a director on 2023-04-03
dot icon31/03/2023
Director's details changed for Anne Marie Guirchoux on 2023-03-30
dot icon31/03/2023
Director's details changed for Mr Rolando D'arco on 2023-03-30
dot icon31/03/2023
Director's details changed for Mr Alexander Paul Hughes on 2023-03-30
dot icon24/01/2023
Termination of appointment of James Birch as a director on 2022-12-31
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon23/12/2021
Appointment of Mr Rolando D'arco as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr James Birch as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Sebastiano Fedrigo as a director on 2021-12-17
dot icon17/12/2021
Termination of appointment of Alberto Grippo as a director on 2021-12-17
dot icon30/11/2021
Registered office address changed from , 250 Bath Road, Slough, SL1 4DX, England to Pinley House 2 Sunbeam Way Coventry CV3 1nd on 2021-11-30
dot icon30/11/2021
Registered office address changed from , 250 Bath Road Bath Road, Slough, SL1 4DX, England to Pinley House 2 Sunbeam Way Coventry CV3 1nd on 2021-11-30
dot icon30/11/2021
Registered office address changed from , Fiat House, 240 Bath Road, Slough, Berkshire, SL1 4DX to Pinley House 2 Sunbeam Way Coventry CV3 1nd on 2021-11-30
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon26/06/2020
Appointment of Mr Fabrizio Battaglia as a director on 2020-06-22
dot icon20/12/2019
Termination of appointment of Virginia Rossi as a director on 2019-12-20
dot icon23/10/2019
Memorandum and Articles of Association
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Resolutions
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon18/07/2019
Appointment of Ms Virginia Rossi as a director on 2019-07-10
dot icon01/04/2019
Appointment of Mr. John Savage as a secretary on 2019-03-22
dot icon01/04/2019
Termination of appointment of Peter John Farley as a secretary on 2019-03-22
dot icon18/01/2019
Termination of appointment of Raffaella Papa as a director on 2018-12-13
dot icon10/08/2018
Appointment of Ms. Raffaella Papa as a director on 2018-08-01
dot icon10/08/2018
Appointment of Mr. Sebastiano Fedrigo as a director on 2018-08-01
dot icon10/08/2018
Appointment of Mr. Alberto Grippo as a director on 2018-08-01
dot icon10/08/2018
Termination of appointment of Andrea Faina as a director on 2018-08-01
dot icon10/08/2018
Termination of appointment of Roberto Bellavia as a director on 2018-08-01
dot icon10/08/2018
Termination of appointment of Giacomo Carelli as a director on 2018-08-01
dot icon25/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Director's details changed for Roberto Bellavia on 2018-01-26
dot icon02/11/2017
Appointment of Roberto Bellavia as a director on 2017-10-24
dot icon21/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon30/06/2017
Certificate of change of name
dot icon09/06/2017
Resolutions
dot icon09/06/2017
Change of name notice
dot icon24/03/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Termination of appointment of Bernard Jean Marie Manuelli as a director on 2017-03-16
dot icon22/03/2017
Appointment of Anne Marie Guirchoux as a director on 2017-03-16
dot icon31/08/2016
Termination of appointment of Steven Michael Zanlunghi as a director on 2016-08-19
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon10/09/2015
Termination of appointment of Alberto Merchiori as a director on 2015-09-01
dot icon10/09/2015
Appointment of Alexander Paul Hughes as a director on 2015-09-01
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Certificate of change of name
dot icon08/04/2015
Change of name with request to seek comments from relevant body
dot icon08/04/2015
Change of name notice
dot icon03/12/2014
Appointment of Giacomo Carelli as a director on 2014-09-25
dot icon20/11/2014
Appointment of Alberto Merchion as a director on 2014-10-10
dot icon11/11/2014
Termination of appointment of Martin Jean-Jacques Thomas as a director on 2014-10-10
dot icon11/11/2014
Termination of appointment of Gian Luca De Ficchy as a director on 2014-08-28
dot icon30/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/06/2014
Director's details changed for Martin Jean-Jacques Thomas on 2014-06-27
dot icon27/06/2014
Secretary's details changed for Peter John Farley on 2014-06-27
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Andrea Faina as a director
dot icon20/01/2014
Termination of appointment of Luigi Matta as a director
dot icon04/11/2013
Appointment of Jonathan Mark Tilney as a director
dot icon30/10/2013
Resolutions
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Termination of appointment of Andrew Humberstone as a director
dot icon14/08/2012
Appointment of Steven Michael Zanlunghi as a director
dot icon04/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon16/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/07/2010
Director's details changed for Luigi Matta on 2010-06-11
dot icon15/07/2010
Director's details changed for Bernard Jean Marie Manuelli on 2010-06-11
dot icon15/07/2010
Director's details changed for Gian Luca De Ficchy on 2010-06-11
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon20/04/2010
Resolutions
dot icon19/03/2010
Full accounts made up to 2009-12-31
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 11/06/09; full list of members
dot icon11/02/2009
Memorandum and Articles of Association
dot icon23/01/2009
Certificate of change of name
dot icon22/01/2009
Director appointed martin jean-jacques thomas
dot icon22/01/2009
Appointment terminated director robert almond
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 11/06/08; full list of members
dot icon21/07/2008
Director's change of particulars / andrew humberstone / 07/01/2008
dot icon30/06/2008
Director's change of particulars / robert almond / 12/06/2008
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon06/07/2007
Return made up to 11/06/07; full list of members
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon03/03/2007
Full accounts made up to 2006-12-31
dot icon01/08/2006
Return made up to 11/06/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Ad 20/12/05--------- £ si 5000@100=500000 £ ic 15500000/16000000
dot icon13/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon12/07/2005
Return made up to 11/06/05; full list of members
dot icon12/07/2005
Director's particulars changed
dot icon04/07/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Ad 23/12/04--------- £ si 2500@100=250000 £ ic 15250000/15500000
dot icon15/07/2004
Return made up to 11/06/04; full list of members
dot icon01/07/2004
Registered office changed on 01/07/04 from:\fiat house, 266 bath road, slough berkshire, SL1 4HJ
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Nc inc already adjusted 15/01/04
dot icon26/03/2004
Ad 15/01/04--------- £ si 17500@100=1750000 £ ic 13500000/15250000
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Resolutions
dot icon07/08/2003
Ad 11/12/02--------- £ si 25000@100
dot icon07/08/2003
Nc inc already adjusted 11/12/02
dot icon01/08/2003
Return made up to 11/06/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon03/01/2003
New director appointed
dot icon11/09/2002
Director resigned
dot icon04/07/2002
Return made up to 11/06/02; full list of members
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director's particulars changed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon12/06/2001
Return made up to 11/06/01; full list of members
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Director resigned
dot icon29/03/2001
Ad 06/02/01--------- £ si 17500@100=1750000 £ ic 92500/1842500
dot icon06/03/2001
Nc inc already adjusted 06/02/01
dot icon06/03/2001
Miscellaneous
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon07/07/2000
Return made up to 11/06/00; full list of members
dot icon05/02/2000
Ad 14/04/99--------- £ si 10000@100
dot icon05/02/2000
Ad 06/10/99--------- £ si 20000@100=2000000 £ ic 2795000/4795000
dot icon05/02/2000
Ad 15/12/99--------- £ si 27500@100=2750000 £ ic 45000/2795000
dot icon03/02/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon03/02/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 11/06/99; full list of members
dot icon08/03/1999
Ad 17/12/98--------- £ si 10000@100=1000000 £ ic 2500000/3500000
dot icon05/11/1998
Auditor's resignation
dot icon30/09/1998
Ad 15/09/98--------- £ si 10000@100=1000000 £ ic 1500000/2500000
dot icon30/09/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon28/07/1998
£ nc 1500000/10000000 23/07/98
dot icon02/07/1998
Return made up to 11/06/98; full list of members
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon11/02/1998
New director appointed
dot icon06/02/1998
Ad 06/02/98--------- £ si 12500@100=1250000 £ ic 250000/1500000
dot icon06/02/1998
Director resigned
dot icon27/01/1998
Director's particulars changed
dot icon29/10/1997
Ad 10/10/97--------- £ si 2490@100=249000 £ ic 1000/250000
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from:\27 chancery lane, london, WC2A 1NF
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon27/08/1997
Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
£ nc 1000/1500000 07/07/97
dot icon27/08/1997
Conso div 07/07/97
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
Registered office changed on 13/07/97 from: 1 mitchell lane bristol BS1 6BU
dot icon11/07/1997
Certificate of change of name
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boswell, Matthew Henry
Director
03/04/2023 - 31/03/2025
10
Hughes, Alexander Paul
Director
01/09/2015 - 03/04/2023
6
Fedrigo, Sebastiano
Director
03/04/2023 - Present
3
Fedrigo, Sebastiano
Director
01/08/2018 - 17/12/2021
3
Guirchoux, Anne Marie
Director
16/03/2017 - Present
1

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 LEASYS UK LTD

LEASYS UK LTD is an(a) Active company incorporated on 11/06/1997 with the registered office located at Pinley House, 2 Sunbeam Way, Coventry CV3 1ND. There are currently 5 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 LEASYS UK LTD?

toggle

LEASYS UK LTD is currently Active. It was registered on 11/06/1997 .

Where is LEASYS UK LTD located?

toggle

LEASYS UK LTD is registered at Pinley House, 2 Sunbeam Way, Coventry CV3 1ND.

What does LEASYS UK LTD do?

toggle

LEASYS UK LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for LEASYS UK LTD?

toggle

The latest filing was on 01/01/2026: Registered office address changed from , 250 Bath Road, Slough, SL1 4DX to Pinley House 2 Sunbeam Way Coventry CV3 1nd on 2026-01-01.