LEASECONTRACTS LIMITED

  • Company statusdissolved
  • Company No01810100
  • Age41 years 3 months Incorporated 18 April 1984
  • Officers0

Address

1 More London Place, London, SE1 2AF

LEASECONTRACTS LIMITED is an dissolved company incorporated on 18 April 1984 and based in London. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 11 Jun 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 11 Mar 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 28 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 30 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 23 Nov 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 07 Dec 2020

Move Registers To Sail Company With New Address

5 Years Ago on 17 Oct 2019

Change Sail Address Company With Old Address New Address

5 Years Ago on 17 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 17 Oct 2019

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 16 Oct 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 16 Oct 2019

Resolution

5 Years Ago on 16 Oct 2019

Appoint Corporate Secretary Company With Name Date

5 Years Ago on 06 Aug 2019

Notification Of A Person With Significant Control

5 Years Ago on 06 Aug 2019

Cessation Of A Person With Significant Control

5 Years Ago on 06 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 17 Jun 2019

Change Person Director Company With Change Date

6 Years Ago on 04 Feb 2019

Change To A Person With Significant Control

6 Years Ago on 29 Nov 2018

Termination Director Company With Name Termination Date

6 Years Ago on 01 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 18 Sep 2018

Appoint Person Director Company With Name Date

6 Years Ago on 18 Sep 2018

Accounts With Accounts Type Full

6 Years Ago on 24 Aug 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 17 Aug 2018

Confirmation Statement With Updates

7 Years Ago on 11 Jun 2018

Notification Of A Person With Significant Control

7 Years Ago on 10 Jan 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
OAKWOOD CORPORATE SECRETARY LIMITEDcorporate secretary 23 Jul 2019
GELDARD, Norris Andrewdirector May 196510 Sept 2018
GIRLING, Paul Stewartdirector Oct 197810 Sept 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Key Leasing Limited 23 Jul 2019
Ige Usa Investments Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.