HOLMAN LEASING LIMITED

1 Methuen Park 1 Methuen Park, Wiltshire, SN14 0GX
StatusACTIVE
Company No.09199616
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOLMAN LEASING LIMITED is an active private limited company with number 09199616. It was incorporated 9 years, 9 months, 3 days ago, on 02 September 2014. The company address is 1 Methuen Park 1 Methuen Park, Wiltshire, SN14 0GX.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 23 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091996160006

Charge creation date: 2024-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 23 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-23

Charge number: 091996160007

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091996160001

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 Nov 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091996160002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091996160003

Charge creation date: 2023-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-25

Charge number: 091996160004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091996160005

Charge creation date: 2023-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2023

Category: Address

Type: AD03

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2023

Category: Address

Type: AD02

New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ari Fleet Uk Ltd

Change date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Russell Wells

Appointment date: 2019-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ari fleet leasing uk LIMITED\certificate issued on 11/03/22

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-31

Psc name: Ms Melinda Kay Holman

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-31

Psc name: Ari Fleet Uk Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2021

Action Date: 24 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-24

Charge number: 091996160002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 091996160001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: James Russell Wells

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Caller

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Keith Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-26

Officer name: Mr James Russell Wells

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr Robert Lester White

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Andreola Mullin

Termination date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Russell Wells

Appointment date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Richard Tousaw

Appointment date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr Gernot Leinenbach

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Conroy

Termination date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Randall Bates

Termination date: 2019-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-02

Officer name: Oval Nominees Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION GLASS (U.K.) LIMITED

UNIT 2 104 FITZWALTER ROAD,SOUTH YORKSHIRE,S2 2SP

Number:05480683
Status:ACTIVE
Category:Private Limited Company

ALYN CONSTRUCTION SERVICES LTD

1 CAMPBELL CLOSE,WREXHAM,LL12 0HZ

Number:11756396
Status:ACTIVE
Category:Private Limited Company

COGNUTS LIMITED

41 MENTEITH COURT,ALLOA,FK10 1QA

Number:SC611912
Status:ACTIVE
Category:Private Limited Company

LONDON INVESTMENT PROPERTY LTD

MARSHALL HOUSE, SUITE 21/25, 124 MIDDLETON ROAD,MORDEN,SM4 6RW

Number:11776025
Status:ACTIVE
Category:Private Limited Company

MAROON BEAR LIMITED

222 DRAKEFELL ROAD,LONDON,SE4 1TR

Number:10643238
Status:ACTIVE
Category:Private Limited Company

SKON SPA LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:10711882
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