LEASEPLAN UK LIMITED
Overview
| Company Name | LEASEPLAN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01397939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEASEPLAN UK LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is LEASEPLAN UK LIMITED located?
| Registered Office Address | 165 Bath Road SL1 4AA Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEASEPLAN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEASE PLAN U.K. LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| FLAKEMAIN LIMITED | Nov 06, 1978 | Nov 06, 1978 |
What are the latest accounts for LEASEPLAN UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEASEPLAN UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for LEASEPLAN UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 60 pages | AA | ||||||||||
Termination of appointment of Christopher James Black as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rob Cully as a director on Apr 23, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 82 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher James Black as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Laver as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alfonso Martinez as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rudolf Cellier as a director on Oct 07, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 64 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 76 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 63 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 013979390005, created on Mar 11, 2021 | 34 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 65 pages | AA | ||||||||||
Termination of appointment of Ian Nicholas Mullen as a director on Sep 19, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rudolf Cellier as a director on Aug 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Samantha Carlin as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of LEASEPLAN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLIN, Samantha | Secretary | Bath Road SL1 4AA Slough 165 Berkshire | 271401890001 | |||||||
| CULLY, Rob | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 335135420001 | |||||
| LAVER, Timothy James | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 259982130001 | |||||
| KEARTLAND, Niall Robert | Secretary | 165 Bath Road Slough SL1 4AA Berkshire | Irish | 110613360002 | ||||||
| KIRKWOOD, Evelyn Patricia | Secretary | 95 Cranbrook Drive SL6 6SR Maidenhead Berkshire | British | 69381840001 | ||||||
| TOONEN, Sarah Catherine | Secretary | 41 Oaken Grove SL6 6HN Maidenhead Berkshire | British | 16500450003 | ||||||
| BLACK, Christopher James | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 327989050001 | |||||
| BOON, John David | Director | Pinecroft Henley Road SL7 2DG Marlow Buckinghamshire | United Kingdom | British | 5926750004 | |||||
| BRENNAN, David Martin | Director | 165 Bath Road Slough SL1 4AA Berkshire | Ireland | British | 110622620002 | |||||
| CELLIER, Rudolf | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | French | 273461770001 | |||||
| DAEMI, Vahid | Director | Fourwinds Woodland Way, Kingswood KT20 6NX Tadworth Surrey | United Kingdom | British | 70874310001 | |||||
| DYER, Matthew Richard | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 188006970001 | |||||
| GOUDSMIT, Anton Cornelius | Director | Vredelaan No 2 11251 Ge Laren Netherlands | Dutch | 22339120001 | ||||||
| GRANT-WILSON, Colin Andrew | Director | 32 Ashleigh Road Mortlake SW14 8PX London | British | 16500440002 | ||||||
| HOLLANDER, Freddy | Director | Trompenburg 6 FOREIGN Amstelveen Netherlands | Dutch | 22339140001 | ||||||
| KUIPER, Frits | Director | Bussummer Weg 26 FOREIGN Blaricum Netherlands | Dutch | 22339130001 | ||||||
| KUNZEL, Harry | Director | De Giek 46 Elburg 8081 Nw FOREIGN The Netherlands | Dutch | 36725960001 | ||||||
| LEVECKE, Hugo Maurice | Director | Pastoor Hendrikspark 35 1251 MB Laren (Nh) Netherlands | Belgian | 52477420001 | ||||||
| MARTINEZ, Alfonso | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | Spanish | 254893060001 | |||||
| MCNALLY, Kevin Daniel | Director | The Foxcote Woodlands SL9 8DE Gerrards Cross Buckinghamshire | United Kingdom | British | 87683910002 | |||||
| MULLEN, Ian Nicholas | Director | Bath Road SL1 4AA Slough 165 Berkshire | England | British | 257259960001 | |||||
| REILLY, Charles Vincent | Director | 78 Cadogan Place SW1X 9RP London | British | 1909870001 | ||||||
| SCHEFFERS, Hendrik | Director | Dennenlaan 3g Hoogerheide 4631 Be FOREIGN Netherlands | Dutch | 34945610001 | ||||||
| STEENVOORDEN, Patrick Marco | Director | Bath Road SL1 4AA Slough 165 Berkshire | United Kingdom | Dutch | 193928920001 | |||||
| STICKLAND, David George | Director | 165 Bath Road Slough SL1 4AA Berkshire | United Kingdom | British | 130704670001 | |||||
| THOMAS, Howard Malcolm | Director | 10 Sandlewood End HP9 2NW Beaconsfield Buckinghamshire | British | 54464730002 | ||||||
| VAN DER SPEK, Carel Nicolaas | Director | 80 Lansdowne Road W11 4LS London | Dutch | 4242450002 | ||||||
| VAN LENNEP, Reinout Ferdinand | Director | 22 Wool Road Wimbledon SW20 O8W London | Dutch | 38731250001 | ||||||
| VAN WAESBERGHE, Ingo | Director | 18 Egerton Terrace SW3 2BT London | Dutch | 45303260001 | ||||||
| WOOD ROE, William Robert | Director | The Spinney Bagshot Road Worplesdon Hill GU22 0QY Woking Surrey | British | 20891580001 |
Who are the persons with significant control of LEASEPLAN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inula Holding Uk Limited | Apr 06, 2016 | Bath Road SL1 4AA Slough 165 Bath Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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