ONE CALL LEASING LIMITED
Status | ACTIVE |
Company No. | 08091286 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 12 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
ONE CALL LEASING LIMITED is an active private limited company with number 08091286. It was incorporated 12 years, 2 days ago, on 31 May 2012. The company address is Dewan Industrial Estate York House Dewan Industrial Estate York House, Rossendale, BB4 4JG, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-18
Officer name: Timothy Jones
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy David Jones
Notification date: 2017-06-09
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-09
Psc name: Lisa Ann Quinn-Jones
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
Old address: The Warren Hurst Green Clitheroe Lancashire BB7 9QH
New address: Dewan Industrial Estate York House Helmshore Rossendale Lancashire BB4 4JG
Change date: 2016-07-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person secretary company with change date
Date: 27 Nov 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-29
Officer name: Mr Timothy Jones
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy David Jones
Change date: 2015-06-29
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Ann Quinn-Jones
Change date: 2015-06-29
Documents
Gazette filings brought up to date
Date: 13 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: Unit 4 Dewan Industrial Estate York Avenue Helmshore Rossendale Lancashire BB4 4JG
New address: The Warren Hurst Green Clitheroe Lancashire BB7 9QH
Change date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change account reference date company current extended
Date: 05 Jun 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Some Companies
85-87 BAYHAM STREET,LONDON,NW1 0AG
Number: | 08782388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 10098160 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS (WARDLE AVENUE) MANAGEMENT COMPANY LIMITED
6 WARDLE AVENUE,READING,RG31 6JR
Number: | 09268930 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ICE PROPERTY CONSULTANTS LIMITED
72 WILSON STREET,LONDON,EC2A 2DH
Number: | 07952804 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11761848 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CURZON AVENUE,STANMORE,HA7 2AE
Number: | 10813205 |
Status: | ACTIVE |
Category: | Private Limited Company |