UK LEASING LIMITED

Register to unlock more data on OkredoRegister

UK LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04544420

Incorporation date

24/09/2002

Size

-

Contacts

Registered address

Registered address

Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe HP10 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon10/09/2019
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/11/2016
Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 2016-11-16
dot icon26/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Kenneth David Hunnisett as a director on 2016-01-21
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2014
Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN on 2014-01-02
dot icon04/09/2013
Termination of appointment of Peter Watson as a secretary
dot icon08/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr George Cranmer on 2011-12-01
dot icon16/04/2012
Director's details changed for Kenneth David Hunnisett on 2011-12-01
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 02/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 02/04/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/10/2007
New director appointed
dot icon23/04/2007
Return made up to 02/04/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/05/2006
Director resigned
dot icon26/04/2006
Return made up to 02/04/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 02/04/05; full list of members
dot icon29/12/2004
New secretary appointed
dot icon24/12/2004
Accounts for a small company made up to 2004-04-30
dot icon24/12/2004
Registered office changed on 24/12/04 from: minerva house 5 montague close london SE1 9BB
dot icon24/12/2004
Secretary resigned
dot icon20/10/2004
Return made up to 25/09/04; full list of members
dot icon11/05/2004
Full accounts made up to 2003-04-30
dot icon14/04/2004
Director's particulars changed
dot icon22/03/2004
Director resigned
dot icon25/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon24/10/2003
Return made up to 25/09/03; full list of members
dot icon15/11/2002
Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/11/2002
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon12/11/2002
New secretary appointed
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon11/10/2002
Nc inc already adjusted 25/09/02
dot icon11/10/2002
Resolutions
dot icon11/10/2002
Resolutions
dot icon25/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2018
dot iconLast change occurred
29/04/2018

Accounts

dot iconLast made up date
29/04/2018
dot iconNext account date
29/04/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Stephen Kenneth
Director
24/09/2002 - 11/03/2004
19
INSTANT COMPANIES LIMITED
Nominee Director
24/09/2002 - 24/09/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
99600
Cranmer, James Robert Alexander
Director
24/09/2002 - 21/05/2006
40
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
24/09/2002 - 08/12/2004
127

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UK LEASING LIMITED

UK LEASING LIMITED is an(a) Dissolved company incorporated on 24/09/2002 with the registered office located at Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe HP10 9QY. 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 UK LEASING LIMITED?

toggle

UK LEASING LIMITED is currently Dissolved. It was registered on 24/09/2002 and dissolved on 09/09/2019.

Where is UK LEASING LIMITED located?

toggle

UK LEASING LIMITED is registered at Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, High Wycombe HP10 9QY.

What does UK LEASING LIMITED do?

toggle

UK LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for UK LEASING LIMITED?

toggle

The latest filing was on 10/09/2019: Final Gazette dissolved via compulsory strike-off.