UKBizDB.co.uk

A & L CF MARCH (5) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & L Cf March (5) Limited. The company was founded 20 years ago and was given the registration number 05085883. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:A & L CF MARCH (5) LIMITED
Company Number:05085883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary29 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2016Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director05 August 2019Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary31 March 2006Active
103, Menlove Avenue, Liverpool, L18 3HP

Secretary26 March 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary31 May 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2017Active
298, Deansgate, Manchester, M3 4HH

Director26 March 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 May 2011Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director01 January 2007Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2017Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 September 2019Active
298, Deansgate, Manchester, Tuvalu, M3 4HH

Director26 March 2004Active
Carlton Park, Narborough, Leicester, United Kingdom, LE19 0AL

Director04 December 2012Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director03 August 2007Active
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX

Director01 April 2008Active
Nield House, Beamond End, Amersham, HP7 0QT

Director01 August 2004Active
27 Winwick Park Avenue, Winwick, Warrington, WA2 8XB

Director26 March 2004Active

People with Significant Control

Santander Equity Investments Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Asset Finance Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.