LEASEACTIVE LIMITED
Status | ACTIVE |
Company No. | 02681170 |
Category | Private Limited Company |
Incorporated | 27 Jan 1992 |
Age | 32 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LEASEACTIVE LIMITED is an active private limited company with number 02681170. It was incorporated 32 years, 4 months, 1 day ago, on 27 January 1992. The company address is 57 Ham Street, Richmond, TW10 7HR, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type dormant
Date: 27 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type dormant
Date: 25 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 19 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 19 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Notification of a person with significant control
Date: 19 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-10
Psc name: Ollie Vaughan
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: Mr Ollie Vaughan
Documents
Termination director company with name termination date
Date: 19 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-10
Officer name: Paul Clover
Documents
Cessation of a person with significant control
Date: 19 Dec 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Paul Clover
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-17
Psc name: Christoph Von Mallinckrodt
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Poonam Von Mallinckrodt
Termination date: 2020-12-16
Documents
Cessation of a person with significant control
Date: 17 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Poonam Von Mallinckrodt
Cessation date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type dormant
Date: 15 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-29
Psc name: Paul Clover
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Poonam Von Mallinckrodt
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christoph Von Mallinckrodt
Cessation date: 2018-11-30
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Christoph Von Mallinckrodt
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Poonam Von Mallinckrodt
Appointment date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Change person director company with change date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-09
Officer name: Christoph Von Mallinckrodt
Documents
Change person director company with change date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Clover
Change date: 2017-05-09
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Old address: 48 Ham Street, Atherton House Richmond Surrey United Kingdom TW10 7HT
Change date: 2016-12-12
New address: 57 Ham Street Richmond TW10 7HR
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Accounts with accounts type dormant
Date: 16 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christoph Von Mallinckrodt
Change date: 2009-12-11
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Paul Clover
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Seetha Narayanan
Documents
Accounts with accounts type dormant
Date: 22 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from 48 ham street, atherton house richmond surrey inited kingdom TW10 7HT
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / seetha narayanan / 14/12/2008
Documents
Accounts with accounts type dormant
Date: 08 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: 111 mildmay road london N1 4PU
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Accounts with accounts type dormant
Date: 28 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 18 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/98; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/97; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/96; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/95; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/94; change of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Resolution
Date: 31 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/93; full list of members
Documents
Legacy
Date: 21 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Legacy
Date: 15 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 29/09/92--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 15 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/09/92--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 17 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 17/03/92 from: 2 baches street london N1 6UB
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10916790 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC546201 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 GARSTANG RD,PRESTON,PR2 9UP
Number: | 11768375 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MILL ROAD,NEWMARKET,CB8 9EE
Number: | 06425670 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHATTERIS WAY,READING,RG6 4JA
Number: | 08681687 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 08602733 |
Status: | ACTIVE |
Category: | Private Limited Company |