UKBizDB.co.uk

CD LEASING LIMITED

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

This company is commonly known as Cd Leasing Limited. The company was founded 7 years ago and was given the registration number 10277517. The firm's registered office is in LONDON. You can find them at 1st Floor, 136-144 Golders Green Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CD LEASING LIMITED
Company Number:10277517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, 136-144 Golders Green Road, London, England, NW11 8HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144a, Golders Green Road, London, England, NW11 8HB

Director16 April 2018Active
144a, Golders Green Road, London, Great Britain, NW11 8HB

Director16 April 2018Active
1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB

Director14 July 2016Active
1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB

Director14 July 2016Active
1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB

Director14 July 2016Active

People with Significant Control

Mr Menashe Sadik
Notified on:16 April 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:144a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bassam Elia
Notified on:16 April 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:144a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Michael Isaacs
Notified on:14 July 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morris Greenberg
Notified on:14 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Samuel Abramson
Notified on:14 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.