LEON LEASE FINANCING LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.11890860
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution08 Feb 2023
Years1 year, 4 months, 5 days

SUMMARY

LEON LEASE FINANCING LIMITED is an dissolved private limited company with number 11890860. It was incorporated 5 years, 2 months, 25 days ago, on 19 March 2019 and it was dissolved 1 year, 4 months, 5 days ago, on 08 February 2023. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2022

Action Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-28

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:sec of state release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: 40a Station Road Upminster Essex RM14 2TR

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118908600001

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Michael Howard Ellis

Termination date: 2019-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-07

Charge number: 118908600001

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Samuel Michael Howard Ellis

Appointment date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Lynn Jones

Change date: 2019-04-26

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHI LIMITED

SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE,BURY ST. EDMUNDS,IP28 6JY

Number:04239258
Status:ACTIVE
Category:Private Limited Company

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE

2 ADELAIDE STREET,NORTHAMPTON,NN2 6AR

Number:07567583
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BIDCO (IMPEX) LIMITED

FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY

Number:01676751
Status:ACTIVE
Category:Private Limited Company

HAMMER PROPERTY LIMITED

66 HARCOURT ROAD,BUSHEY,WD23 3PE

Number:03419529
Status:ACTIVE
Category:Private Limited Company

JANIE LIMITED

3 WARSTONE LANE,BIRMINGHAM,B18 6JE

Number:04999810
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCL GROUP INDUSTRIES LTD

NEW STREET,STOKE ON TRENT,ST8 7NL

Number:04261645
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