COMPLETE LEASING LIMITED

3 Axis Court 3 Axis Court, Swansea, SA7 0AJ, Wales
StatusACTIVE
Company No.10120587
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SALVAGE GROUP LTD

3 SUNSHINE MILLS,LEEDS,LS12 3HT

Number:10294512
Status:ACTIVE
Category:Private Limited Company

BLACK MOUNTAIN JAZZ LIMITED

ROCKFIELD,GILWERN,NP7 0EL

Number:08718220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELEGANT SERVICES LIMITED

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

TELEPLUS LIMITED

115C MILTON ROAD,,CB4 1XE

Number:03082953
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