Warning: file_put_contents(c/3937dd653af8810bdcc782fba710c625.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Academy Leasing Limited, BA2 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACADEMY LEASING LIMITED

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

This company is commonly known as Academy Leasing Limited. The company was founded 37 years ago and was given the registration number 02112280. The firm's registered office is in BATH. You can find them at 2nd Floor St. James House Lower Bristol Road, The Square, Bath, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ACADEMY LEASING LIMITED
Company Number:02112280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64929 - Other credit granting n.e.c.
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor St. James House Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Secretary14 April 2022Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director22 February 2021Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director02 May 2017Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Secretary01 June 2018Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Secretary01 April 2016Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Secretary-Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director01 April 2013Active
25 Wincham Road, Sale, M33 4PN

Director29 June 1995Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director21 June 2018Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director01 October 2009Active
30 Lea Road, Preston, PR2 1TP

Director01 November 1997Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director-Active
3, Stone Cross Court, Yew Tree Way, Lowton, Warrington, WA3 3JD

Director-Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director28 September 2018Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director23 February 2018Active
59 Birley Street, Newton Le Willows, WA12 9UP

Director-Active
2nd Floor St. James House, Lower Bristol Road, The Square, Bath, United Kingdom, BA2 3BH

Director26 August 2015Active

People with Significant Control

Time Finance Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, St James House, Bath, England, BA2 3BH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Change of name

Change of name notice.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.