NEWLEASE LIMITED
Status | ACTIVE |
Company No. | 04654796 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEWLEASE LIMITED is an active private limited company with number 04654796. It was incorporated 21 years, 4 months, 4 days ago, on 03 February 2003. The company address is 217, London Road, Reading, RG1 3NY, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type dormant
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Dissolution voluntary strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type dormant
Date: 17 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Dissolution withdrawal application strike off company
Date: 22 Feb 2022
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type dormant
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolution voluntary strike off suspended
Date: 21 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Dissolution withdrawal application strike off company
Date: 31 May 2020
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
New address: 217, London Road Reading RG1 3NY
Old address: 11-12 West Street Reading Berkshire RG1 1TT
Change date: 2018-08-17
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalid Mirza
Termination date: 2018-05-10
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-16
Officer name: Tahir Khalid Mirza
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Khalid Mirza
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Tahir Khalid Mirza
Documents
Termination secretary company with name termination date
Date: 09 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Tahir Khalid Mirza
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Yousaf
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Muhammad Farooq Yousaf
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous extended
Date: 01 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Nadeem Khan
Change date: 2010-03-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Legacy
Date: 01 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 01/11/2008 from 50 northgate street gloucester gloucestershire GL1 1SQ
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / tahir mirza / 01/11/2007
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mohamed khan / 01/11/2007
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 20/02/03 from: 112 greencroft road heston middlesex TW5 0BH
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 18/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
11 HIGH STREET,BALDOCK,SG7 6AZ
Number: | 09089982 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 06979952 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 LONDON ROAD,BEDFORD,MK42 0PS
Number: | 11331501 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SPRINGFIELD PLACE,BRADFORD,BD1 3EZ
Number: | 11308970 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS
Number: | 10098332 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC526902 |
Status: | ACTIVE |
Category: | Private Limited Company |