LEASE UNITED KINGDOM LIMITED

LEASE UNITED KINGDOM LIMITED

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

    Company NameLEASE UNITED KINGDOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03030595
    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 LEASE UNITED KINGDOM LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is LEASE UNITED KINGDOM LIMITED located?

    Registered Office Address
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of LEASE UNITED KINGDOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALIMEAD LIMITEDMar 08, 1995Mar 08, 1995

    What are the latest accounts for LEASE UNITED KINGDOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for LEASE UNITED KINGDOM LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2027
    Next Confirmation Statement DueMar 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2026
    OverdueNo

    What are the latest filings for LEASE UNITED KINGDOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2025

    8 pagesAA

    Notification of Mary Patricia Lawson as a person with significant control on Mar 07, 2025

    2 pagesPSC01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Malcolm Gammon as a director on Apr 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Appointment of Mr Timothy Malcolm Gammon as a director on Jan 01, 2016

    2 pagesAP01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 935
    SH01

    Termination of appointment of Timothy Malcolm Gammon as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of LEASE UNITED KINGDOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, John Edward
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Secretary
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    British47243270002
    LAWSON, Alastair John
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Director
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    United KingdomBritish41013660001
    O'REILLY, John Edward
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Director
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    United KingdomBritish47243270002
    APPLEYARD, Christopher John
    Dukes Court Dukes Street
    GU21 5BH Woking
    Surrey
    Secretary
    Dukes Court Dukes Street
    GU21 5BH Woking
    Surrey
    British42683550001
    GAMMON, Timothy Malcolm
    Pipersfield
    Mark Way
    GU7 2BL Godalming
    Surrey
    Secretary
    Pipersfield
    Mark Way
    GU7 2BL Godalming
    Surrey
    British29586550002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    DEXTER, Stephen David
    Lily Close
    OX26 3EJ Bicester
    7
    Oxfordshire
    United Kingdom
    Director
    Lily Close
    OX26 3EJ Bicester
    7
    Oxfordshire
    United Kingdom
    EnglandBritish129289130001
    GAMMON, Timothy Malcolm
    Dawes Court High Street
    KT10 9QU Esher
    Dawes Court House
    Surrey
    England
    Director
    Dawes Court High Street
    KT10 9QU Esher
    Dawes Court House
    Surrey
    England
    United KingdomBritish207112580001
    GAMMON, Timothy Malcolm
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Director
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    United KingdomBritish29586550004
    HEWETT, Anthony Roy
    Green Lane
    KT8 2PN West Molesey
    41
    Surrey
    United Kingdom
    Director
    Green Lane
    KT8 2PN West Molesey
    41
    Surrey
    United Kingdom
    United KingdomBritish45209430006
    SLORICK, Michael Alexander
    230 Epsom Road
    Merrow
    GU4 7AA Guildford
    Surrey
    Director
    230 Epsom Road
    Merrow
    GU4 7AA Guildford
    Surrey
    British21796010001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of LEASE UNITED KINGDOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Mary Patricia Lawson
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Mar 07, 2025
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alastair John Lawson
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    Mar 08, 2017
    Dawes Court House
    Dawes Court High Street
    KT10 9QU Esher
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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