ONE CALL LEASING LIMITED

Dewan Industrial Estate York House Dewan Industrial Estate York House, Rossendale, BB4 4JG, Lancashire, United Kingdom
StatusACTIVE
Company No.08091286
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE ON SET LIMITED

85-87 BAYHAM STREET,LONDON,NW1 0AG

Number:08782388
Status:ACTIVE
Category:Private Limited Company

ETL FLUID EXPERTS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:10098160
Status:ACTIVE
Category:Private Limited Company
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

INCLUSIVE ONLINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11761848
Status:ACTIVE
Category:Private Limited Company

MV CREATIVE LTD

20 CURZON AVENUE,STANMORE,HA7 2AE

Number:10813205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source