COMPLETE LEASING LIMITED
Status | ACTIVE |
Company No. | 10120587 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE LEASING LIMITED is an active private limited company with number 10120587. It was incorporated 8 years, 16 days ago, on 13 April 2016. The company address is 3 Axis Court 3 Axis Court, Swansea, SA7 0AJ, Wales.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodie Rebecca Hopkins
Termination date: 2024-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Henry Harrold
Appointment date: 2024-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Paul Stanney
Termination date: 2024-01-26
Documents
Gazette filings brought up to date
Date: 13 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
New address: 3 Axis Court Mallard Way Swansea SA7 0AJ
Old address: 2 Axis Court Mallard Way Swansea SA7 0AJ Wales
Change date: 2023-02-24
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-10
Officer name: Andrew John Evans
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Stanney
Appointment date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jodie Rebecca Hopkins
Notification date: 2021-09-09
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Vaughan Williams
Cessation date: 2021-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Vaughan Williams
Termination date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
New address: 2 Axis Court Mallard Way Swansea SA7 0AJ
Change date: 2021-04-07
Old address: First Floor 14 Axis Court Mallard Way Swansea SA7 0AJ United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-12
Officer name: Mr Andrew John Evans
Documents
Accounts with accounts type dormant
Date: 16 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Mrs Jodie Rebecca Hopkins
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Capital allotment shares
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-09
Capital : 1,000 GBP
Documents
Some Companies
3 SUNSHINE MILLS,LEEDS,LS12 3HT
Number: | 10294512 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKFIELD,GILWERN,NP7 0EL
Number: | 08718220 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 LINSDELL ROAD,BARKING,IG11 7LD
Number: | 10433772 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK KENDRICK AND SONS PLUMBING & HEATING LTD
78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX
Number: | 09674671 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITFIRE DEVELOPMENTS (NORTHERN) LTD
THE WHITE HOUSE,DONCASTER,DN4 7PD
Number: | 10186731 |
Status: | ACTIVE |
Category: | Private Limited Company |
115C MILTON ROAD,,CB4 1XE
Number: | 03082953 |
Status: | ACTIVE |
Category: | Private Limited Company |