L.E. LEASING LIMITED

37 Warren Street, London, W1T 6AD, England
StatusACTIVE
Company No.10265555
CategoryPrivate Limited Company
Incorporated06 Jul 2016
Age7 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

L.E. LEASING LIMITED is an active private limited company with number 10265555. It was incorporated 7 years, 10 months, 27 days ago, on 06 July 2016. The company address is 37 Warren Street, London, W1T 6AD, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 37 Warren Street London W1T 6AD

Change date: 2023-12-19

Old address: 93 Bollo Lane London W4 5LU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Noel Selley

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Noel Selley

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-01

Psc name: Patrick Noel Selley

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Torridge Holdings Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Torridge Holdings Limited

Change date: 2021-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Change date: 2021-07-09

New address: 93 Bollo Lane London W4 5LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jun 2020

Category: Address

Type: AD04

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Jean Paul Tolaini

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-04

Psc name: Torridge Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Patrick Noel Selley

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Patrick Noel Selley

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Noel Selley

Change date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eddie Mason

Notification date: 2016-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Noel Selley

Change date: 2016-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean Paul Tolaini

Notification date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Mr Eddie Mason

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Patrick Noel Selley

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Noel Selley

Change date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eddie Mason

Appointment date: 2016-10-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-18

Capital : 3,000 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jul 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 25 Jul 2016

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2016

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 06 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMH LIMITED

23 COPLOW AVENUE,LEICESTER,LE5 5WA

Number:09552440
Status:ACTIVE
Category:Private Limited Company

BOBBY WHITE LTD

THE GOLDSMITHS CENTRE WORKSHOP 304,LONDON,EC1M 5AD

Number:07582333
Status:ACTIVE
Category:Private Limited Company

BRAND ADVISORY LIMITED

112 HOUNDSDITCH,LONDON,EC3A 7BD

Number:08325559
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUNTYFERRET INVESTMENTS LIMITED

GROVE HOUSE,BEDFORD,MK40 3JJ

Number:11861564
Status:ACTIVE
Category:Private Limited Company

FULBOURN MEDICAL LTD

UNIT 1 FALCON COURT FALCON ROAD,HUNTINGDON,PE29 6AH

Number:08392938
Status:ACTIVE
Category:Private Limited Company

THE EXMOOR ICE CREAM COMPANY LTD

1 LIME COURT,SOUTH MOLTON,EX36 3LH

Number:09639784
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