UK LEASING LIMITED
Overview
Company Name | UK LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04544420 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UK LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is UK LEASING LIMITED located?
Registered Office Address | Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater HP10 9QY High Wycombe England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UK LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for UK LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on Nov 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kenneth David Hunnisett as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN* on Jan 02, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Watson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr George Cranmer on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Kenneth David Hunnisett on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of UK LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRANMER, George | Director | Hall Barn Windsor End HP9 2SG Beaconsfield The Clock House Buckinghamshire | United Kingdom | British | Business Executive | 58626890003 | ||||
WATSON, Peter | Secretary | 31a High Street HP5 1BW Chesham Buckinghamshire | British | 102197380001 | ||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CRANMER, James Robert Alexander | Director | East Lodge, Hedgerley Lane SL9 8SY Gerrards Cross Buckinghamshire | United Kingdom | British | Business Executive | 75793000004 | ||||
HUNNISETT, Kenneth David | Director | 9 Cardigan Road TW10 6BJ Richmond Flat 1 Surrey | United Kingdom | British | Banker | 99927910003 | ||||
LAWRENCE, Stephen Kenneth | Director | Micklefield Green House Sarratt Road Sarratt WD3 6AH Rickmansworth Hertfordshire | United Kingdom | British | Chartered Accountant | 58638560001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UK LEASING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cranmer Lawrence And Company Ltd | Apr 06, 2016 | Knaves Beech Industrial Estate, Knaves Beech Way Loudwater HP10 9QY High Wycombe Unit B 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