LEASEPLAN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEASEPLAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01397939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LEASEPLAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEASE PLAN U.K. LIMITEDDec 31, 1979Dec 31, 1979
    FLAKEMAIN LIMITEDNov 06, 1978Nov 06, 1978

    What are the latest accounts for LEASEPLAN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEASEPLAN UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2027
    Next Confirmation Statement DueFeb 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2026
    OverdueNo

    What are the latest filings for LEASEPLAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    60 pagesAA

    Termination of appointment of Christopher James Black as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of Mr Rob Cully as a director on Apr 23, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    82 pagesAA

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Black as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Mr Timothy James Laver as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Alfonso Martinez as a director on Oct 07, 2024

    1 pagesTM01

    Termination of appointment of Rudolf Cellier as a director on Oct 07, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    64 pagesAA

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    76 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    63 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Registration of charge 013979390005, created on Mar 11, 2021

    34 pagesMR01

    Full accounts made up to Dec 31, 2019

    65 pagesAA

    Termination of appointment of Ian Nicholas Mullen as a director on Sep 19, 2020

    1 pagesTM01

    Appointment of Mr Rudolf Cellier as a director on Aug 17, 2020

    2 pagesAP01

    Appointment of Mrs Samantha Carlin as a secretary on Jul 01, 2020

    2 pagesAP03

    Who are the officers of LEASEPLAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLIN, Samantha
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Secretary
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    271401890001
    CULLY, Rob
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish335135420001
    LAVER, Timothy James
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish259982130001
    KEARTLAND, Niall Robert
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Secretary
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Irish110613360002
    KIRKWOOD, Evelyn Patricia
    95 Cranbrook Drive
    SL6 6SR Maidenhead
    Berkshire
    Secretary
    95 Cranbrook Drive
    SL6 6SR Maidenhead
    Berkshire
    British69381840001
    TOONEN, Sarah Catherine
    41 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    Secretary
    41 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    British16500450003
    BLACK, Christopher James
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish327989050001
    BOON, John David
    Pinecroft
    Henley Road
    SL7 2DG Marlow
    Buckinghamshire
    Director
    Pinecroft
    Henley Road
    SL7 2DG Marlow
    Buckinghamshire
    United KingdomBritish5926750004
    BRENNAN, David Martin
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    IrelandBritish110622620002
    CELLIER, Rudolf
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandFrench273461770001
    DAEMI, Vahid
    Fourwinds
    Woodland Way, Kingswood
    KT20 6NX Tadworth
    Surrey
    Director
    Fourwinds
    Woodland Way, Kingswood
    KT20 6NX Tadworth
    Surrey
    United KingdomBritish70874310001
    DYER, Matthew Richard
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish188006970001
    GOUDSMIT, Anton Cornelius
    Vredelaan No 2
    11251 Ge Laren
    Netherlands
    Director
    Vredelaan No 2
    11251 Ge Laren
    Netherlands
    Dutch22339120001
    GRANT-WILSON, Colin Andrew
    32 Ashleigh Road
    Mortlake
    SW14 8PX London
    Director
    32 Ashleigh Road
    Mortlake
    SW14 8PX London
    British16500440002
    HOLLANDER, Freddy
    Trompenburg 6
    FOREIGN Amstelveen
    Netherlands
    Director
    Trompenburg 6
    FOREIGN Amstelveen
    Netherlands
    Dutch22339140001
    KUIPER, Frits
    Bussummer Weg 26
    FOREIGN Blaricum
    Netherlands
    Director
    Bussummer Weg 26
    FOREIGN Blaricum
    Netherlands
    Dutch22339130001
    KUNZEL, Harry
    De Giek 46
    Elburg 8081 Nw
    FOREIGN The Netherlands
    Director
    De Giek 46
    Elburg 8081 Nw
    FOREIGN The Netherlands
    Dutch36725960001
    LEVECKE, Hugo Maurice
    Pastoor Hendrikspark 35
    1251 MB Laren (Nh)
    Netherlands
    Director
    Pastoor Hendrikspark 35
    1251 MB Laren (Nh)
    Netherlands
    Belgian52477420001
    MARTINEZ, Alfonso
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandSpanish254893060001
    MCNALLY, Kevin Daniel
    The Foxcote Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    Director
    The Foxcote Woodlands
    SL9 8DE Gerrards Cross
    Buckinghamshire
    United KingdomBritish87683910002
    MULLEN, Ian Nicholas
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    EnglandBritish257259960001
    REILLY, Charles Vincent
    78 Cadogan Place
    SW1X 9RP London
    Director
    78 Cadogan Place
    SW1X 9RP London
    British1909870001
    SCHEFFERS, Hendrik
    Dennenlaan 3g
    Hoogerheide 4631 Be
    FOREIGN Netherlands
    Director
    Dennenlaan 3g
    Hoogerheide 4631 Be
    FOREIGN Netherlands
    Dutch34945610001
    STEENVOORDEN, Patrick Marco
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    Director
    Bath Road
    SL1 4AA Slough
    165
    Berkshire
    United KingdomDutch193928920001
    STICKLAND, David George
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    Director
    165 Bath Road
    Slough
    SL1 4AA Berkshire
    United KingdomBritish130704670001
    THOMAS, Howard Malcolm
    10 Sandlewood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    10 Sandlewood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    British54464730002
    VAN DER SPEK, Carel Nicolaas
    80 Lansdowne Road
    W11 4LS London
    Director
    80 Lansdowne Road
    W11 4LS London
    Dutch4242450002
    VAN LENNEP, Reinout Ferdinand
    22 Wool Road
    Wimbledon
    SW20 O8W London
    Director
    22 Wool Road
    Wimbledon
    SW20 O8W London
    Dutch38731250001
    VAN WAESBERGHE, Ingo
    18 Egerton Terrace
    SW3 2BT London
    Director
    18 Egerton Terrace
    SW3 2BT London
    Dutch45303260001
    WOOD ROE, William Robert
    The Spinney Bagshot Road
    Worplesdon Hill
    GU22 0QY Woking
    Surrey
    Director
    The Spinney Bagshot Road
    Worplesdon Hill
    GU22 0QY Woking
    Surrey
    British20891580001

    Who are the persons with significant control of LEASEPLAN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Road
    SL1 4AA Slough
    165 Bath Road
    England
    Apr 06, 2016
    Bath Road
    SL1 4AA Slough
    165 Bath Road
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3138881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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