LEASYS UK LTD
Overview
| Company Name | LEASYS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03385187 |
| 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 LEASYS UK LTD?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is LEASYS UK LTD located?
| Registered Office Address | Pinley House 2 Sunbeam Way CV3 1ND Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEASYS UK LTD?
| Company Name | From | Until |
|---|---|---|
| FCA FLEET SERVICES UK LTD | Apr 08, 2015 | Apr 08, 2015 |
| FGA CONTRACTS UK LTD | Jan 23, 2009 | Jan 23, 2009 |
| FIAT AUTO CONTRACTS LIMITED | Jul 11, 1997 | Jul 11, 1997 |
| AGENTMAKE LIMITED | Jun 11, 1997 | Jun 11, 1997 |
What are the latest accounts for LEASYS UK LTD?
| 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 LEASYS UK LTD?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for LEASYS UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 250 Bath Road Slough SL1 4DX to Pinley House 2 Sunbeam Way Coventry CV3 1nd on Jan 01, 2026 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Termination of appointment of Rolando D'arco as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Henry Boswell as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Shane Coomber as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antoine Delature as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Arnaud De Lamothe as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Arnaud De Lamothe as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Sebastiano Fedrigo as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Cessation of Fiat Chrysler Automobiles N.V. as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Cessation of Credit Agricole Sa as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Matthew Henry Boswell as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Mark Tilney as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alexander Paul Hughes as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Fabrizio Battaglia as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Alexander Paul Hughes on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Rolando D'arco on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Anne Marie Guirchoux on Mar 30, 2023 | 2 pages | CH01 | ||
Termination of appointment of James Birch as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Who are the officers of LEASYS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAVAGE, John, Mr. | Secretary | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | 257005750001 | |||||||
| COOMBER, Elizabeth Shane | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | England | British | 331970770001 | |||||
| DELATURE, Antoine | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | France | French | 322630390001 | |||||
| FEDRIGO, Sebastiano | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | United Kingdom | Italian,British | 249332140001 | |||||
| GUIRCHOUX, Anne Marie | Director | 2 Sunbeam Way CV3 1ND Coventry Pinley House England | France | French | 227396220001 | |||||
| FARLEY, Peter John | Secretary | Bath Road SL1 4DX Slough 240 England | British | 48498870005 | ||||||
| RAKISONS REGISTRARS LIMITED | Secretary | 47 Chancery Lane WC2A 1NF London | 43122090003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALMOND, Robert | Director | Seven Acres Park EX33 2PD Braunton Tatra Lodge Devon Uk | British | 129097460001 | ||||||
| ANESINI, Andrea | Director | Via Cernaia N16 Torino FOREIGN Italy | Italian | 54464790001 | ||||||
| BAROCELLI, Angelo | Director | 38 St Lukes Street SW3 3RP London | Italian | 45649860002 | ||||||
| BATTAGLIA, Fabrizio | Director | Bath Road SL1 4DX Slough 250 | Italy | Italian | 271241430001 | |||||
| BELLAVIA, Roberto, Dr | Director | Bath Road SL1 4DX Slough 240 Berkshire | England | Italian | 239710980001 | |||||
| BIRCH, James William | Director | Bath Road SL1 4DX Slough 250 | United Kingdom | British | 290645060001 | |||||
| BLADES, James Newton | Director | Astrope Farm Watery Lane Astrope HP23 4PJ Tring Hertfordshire | British | 35954510003 | ||||||
| BLADES, James Newton | Director | Astrope Farm Watery Lane Astrope HP23 4PJ Tring Hertfordshire | British | 35954510003 | ||||||
| BOON, John David | Director | 11 Spinfield Park SL7 2DD Marlow Buckinghamshire | British | 5926750003 | ||||||
| BOSWELL, Matthew Henry | Director | Bath Road SL1 4DX Slough 250 | United Kingdom | British | 215654110001 | |||||
| BOUCKAERT, Jan Raymond Maria Jozef | Director | Mussenstraat St Destelbergen 9070 Belgium | Belgian | 74940760001 | ||||||
| BOUSQUET, Jacques | Director | Strada Castel Vecchio 40 Moncalieri Torino Italy | French | 68178090001 | ||||||
| BREUILS, Alain Jacques | Director | Via Della Rocca 25 Turin 10123 Italy | French | 106159120001 | ||||||
| CARELLI, Giacomo | Director | Corso G Agnelli Torino 200 10035 Italy | Greece | Italian | 193016850001 | |||||
| CHIESA, Sonia | Director | Strada Degli Alberoni 18/20 Turin Italy | Italian | 95657000001 | ||||||
| D'ARCO, Rolando | Director | Bath Road SL1 4DX Slough 250 | Italy | Italian | 290845330001 | |||||
| DAEMI, Vahid | Director | Fourwinds Woodland Way, Kingswood KT20 6NX Tadworth Surrey | United Kingdom | British | 70874310001 | |||||
| DE FICCHY, Gian Luca | Director | Via J. Lennon 70 FOREIGN Rome 00128 Italy | Italy | Italian | 125713750001 | |||||
| DE LAMOTHE, Arnaud | Director | Bath Road SL1 4DX Slough 250 | France | French | 307867840001 | |||||
| DOPUDI, Alfio | Director | Flat 8 1-3 Prince Of Wales Terrace W8 London | Italian | 60522460001 | ||||||
| FACCHINI, Pier Francesco | Director | Via Mazzini 46 Turin Italy | Italian | 81926320001 | ||||||
| FAINA, Andrea | Director | Corso G. Agnelli Torino 200 10135 Italy | Italy | Italian | 184371400001 | |||||
| FEDRIGO, Sebastiano | Director | Bath Road SL1 4DX Slough 250 | United Kingdom | Italian,British | 249332140001 | |||||
| GARVIA, Jose Antonio | Director | Avda Los Penascales 33 B FOREIGN Torrelodones Madrid 28250 Spain | Spanish | 103700910001 | ||||||
| GRIPPO, Alberto, Mr. | Director | Bath Road SL1 4DX Slough 250 | Spain | Italian | 249331860001 | |||||
| GUASTELLA, Guido | Director | 50 Charles Ii Place SW3 4NG London | Italian | 68178040001 | ||||||
| HUGHES, Alexander Paul | Director | Bath Road SL1 4DX Slough 250 | England | British | 200840520001 |
Who are the persons with significant control of LEASYS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Credit Agricole Sa | Apr 06, 2016 | Place Des Etats-Unis 92127 Montrouge Cedex 12 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiat Chrysler Automobiles N.V. | Apr 06, 2016 | St. James's Street SW1A 1HA London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LEASYS UK LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 03, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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