PURE VEHICLE LEASING LIMITED
Status | ACTIVE |
Company No. | 09830432 |
Category | Private Limited Company |
Incorporated | 19 Oct 2015 |
Age | 8 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PURE VEHICLE LEASING LIMITED is an active private limited company with number 09830432. It was incorporated 8 years, 7 months, 27 days ago, on 19 October 2015. The company address is 38 High Street, Watton, IP25 6AE, Norfolk, England.
Company Fillings
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damian Lee Smith
Change date: 2023-09-18
Documents
Change to a person with significant control
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damian Lee Smith
Change date: 2023-09-18
Documents
Cessation of a person with significant control
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin Alan Lawson
Cessation date: 2023-09-18
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Alan Lawson
Termination date: 2023-09-18
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Nadine Patricia Smith
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Rachel Jane Lawson
Documents
Confirmation statement with no updates
Date: 23 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: 20 High Street Watton Thetford IP25 6AE England
New address: 38 High Street Watton Norfolk IP25 6AE
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damian Lee Smith
Change date: 2017-11-15
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nadine Patricia Smith
Change date: 2017-11-15
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Damian Lee Smith
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Rachel Jane Lawson
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Alan Lawson
Change date: 2017-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change account reference date company current extended
Date: 21 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom
Change date: 2016-10-14
New address: 20 High Street Watton Thetford IP25 6AE
Documents
Capital allotment shares
Date: 05 Sep 2016
Action Date: 23 Aug 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-08-23
Documents
Capital allotment shares
Date: 02 Sep 2016
Action Date: 23 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-23
Capital : 102 GBP
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Damian Lee Smith
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Benjamin Alan Lawson
Documents
Some Companies
137 VICTORIA ROAD,DORSET,BH22 9HX
Number: | 02267331 |
Status: | ACTIVE |
Category: | Public Limited Company |
CYCLISTS' TOURING CLUB (CENTRAL) LIMITED
PARKLANDS,GUILDFORD,GU2 9JX
Number: | 01644669 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 04348569 |
Status: | ACTIVE |
Category: | Private Limited Company |
G A SMITH DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 06249058 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANYPLANET UNIT,HOUNSLOW / GREATER LONDON,TW4 6JQ
Number: | 10520255 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ST. MARY'S MEWS (BRAMLEY) MANAGEMENT CO. LIMITED
12 ST MARY'S COURT,TADLEY,RG26 5UR
Number: | 02406296 |
Status: | ACTIVE |
Category: | Private Limited Company |