LEASE MANAGEMENT SERVICES LIMITED

LEASE MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEASE MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01218710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEASE MANAGEMENT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEASE MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Building 4 Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEASE MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEASE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Termination of appointment of Duncan Gee Berry as a director on Jul 22, 2013

    1 pagesTM01

    Termination of appointment of Kimon Celicourt Macris De Ridder as a director on Jul 22, 2013

    1 pagesTM01

    Director's details changed for Steven Mark Pickering on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Steven Mark Pickering on Jul 08, 2013

    2 pagesCH01

    Director's details changed for Mr Duncan Gee Berry on Jul 08, 2013

    2 pagesCH01

    Annual return made up to Jan 17, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Agnes Xavier-Phillips as a director on Nov 30, 2012

    1 pagesTM01

    Termination of appointment of David Harvey as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of Robert James Garden as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of Kellie Victoria Evans as a director on Oct 29, 2012

    1 pagesTM01

    Termination of appointment of Paul Derek Doddrell as a director on Sep 28, 2012

    1 pagesTM01

    Appointment of Steven Mark Pickering as a director on Jun 19, 2012

    2 pagesAP01

    Termination of appointment of Clodagh Gunnigle as a director on May 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of LEASE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430002
    URIA-FERNANDEZ, Manuel
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomSpanish162307820001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    DEACON, David John
    10 Paxton Gardens
    Woodham
    GU21 5TR Woking
    Surrey
    Secretary
    10 Paxton Gardens
    Woodham
    GU21 5TR Woking
    Surrey
    British12012090001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    RYAN, Gerard Jude
    28 Pilrig Street
    EH6 5AJ Edinburgh
    Secretary
    28 Pilrig Street
    EH6 5AJ Edinburgh
    Irish32962580002
    BARR, Ciaran Joseph, Mr.
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandIrish240977080001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    BUICK, Craig Anthony
    3 Durkar Court
    WF4 3QR Durkar
    West Yorkshire
    Director
    3 Durkar Court
    WF4 3QR Durkar
    West Yorkshire
    Australian99910330001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DEACON, David John
    10 Paxton Gardens
    Woodham
    GU21 5TR Woking
    Surrey
    Director
    10 Paxton Gardens
    Woodham
    GU21 5TR Woking
    Surrey
    United KingdomBritish12012090001
    DODDRELL, Paul Derek
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    IrelandBritish166226140001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GASKIN, Richard
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    Director
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    British97088460001
    GILLIGAN, Brendan Edward
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandIrish227641150001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    INGRAM, David Charles
    15 Arkendale Road
    IRISH Glenageary
    County Dublin
    Ireland
    Director
    15 Arkendale Road
    IRISH Glenageary
    County Dublin
    Ireland
    Irish82065270001
    IVERSEN, Arnold
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    Director
    Hamilton House
    Blackwell Hall L Ane Leyhill
    HP5 1UN Chesham
    Buckinghamshire
    British90729600001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    LAUGHTON, Mark Michael
    3 Shrewsbury Park
    IRISH Ballsbridge
    Dublin 4
    Ireland
    Director
    3 Shrewsbury Park
    IRISH Ballsbridge
    Dublin 4
    Ireland
    British111085040001
    LAWSON, Alastair John
    Long Vere House
    Loxhill
    GU8 4BQ Hascombe
    Surrey
    Director
    Long Vere House
    Loxhill
    GU8 4BQ Hascombe
    Surrey
    United KingdomBritish41013660001
    MCCARTHY, Dominic Eugene Daniel
    Four Winds The Ridge
    Woodcote Park
    KT18 Epsom
    Surrey
    Director
    Four Winds The Ridge
    Woodcote Park
    KT18 Epsom
    Surrey
    British34227010001
    MCKINNEY, Craig
    Kereden House
    Naas
    County Kildare
    Ireland
    Director
    Kereden House
    Naas
    County Kildare
    Ireland
    British7231040001
    O'CONNOR, Daniel Noel
    Porterstown Lane
    IRISH Dunshaughlin
    Co Meath
    Ireland
    Director
    Porterstown Lane
    IRISH Dunshaughlin
    Co Meath
    Ireland
    Irish2457370001
    PERRY, Laurence
    28 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    28 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    EnglandBritish87184260001
    RYAN, Gerard Jude
    28 Pilrig Street
    EH6 5AJ Edinburgh
    Director
    28 Pilrig Street
    EH6 5AJ Edinburgh
    Irish32962580002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0