LEASECONTRACTS LIMITED: Filings

  • Overview

    Company NameLEASECONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01810100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LEASECONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 25, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2020

    9 pagesLIQ03

    Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on Oct 17, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2019

    LRESSP

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 23, 2019

    2 pagesAP04

    Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019

    2 pagesPSC02

    Cessation of Ige Usa Investments Limited as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Director's details changed for Norris Andrew Geldard on Feb 04, 2019

    2 pagesCH01

    Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018

    2 pagesPSC05

    Termination of appointment of Anthony William Greenway as a director on Sep 30, 2018

    1 pagesTM01

    Appointment of Norris Andrew Geldard as a director on Sep 10, 2018

    2 pagesAP01

    Appointment of Mr Paul Stewart Girling as a director on Sep 10, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 17, 2018

    1 pagesAD01

    Confirmation statement made on Jun 11, 2018 with updates

    5 pagesCS01

    Notification of Ige Usa Investments as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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