UKBizDB.co.uk

COFUNDS LEASING LIMITED

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

This company is commonly known as Cofunds Leasing Limited. The company was founded 23 years ago and was given the registration number 04022744. The firm's registered office is in LONDON. You can find them at Level 43 The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COFUNDS LEASING LIMITED
Company Number:04022744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Level 43 The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Secretary01 January 2017Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Secretary05 November 2003Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary03 July 2000Active
The Coach House Glenbuck Road, Surbiton, KT6 6BS

Secretary01 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 June 2000Active
One, Coleman Street, London, England, EC2R 5AA

Corporate Secretary22 May 2013Active
The Glenn, Pennington Road, Tunbridge Wells, TN4 0SX

Director01 March 2001Active
September Ridgeway, Hutton Mount, Brentwood, CM13 2LP

Director29 November 2001Active
331 Riverside West, Smugglers Way, London, SW18 1ED

Director24 January 2002Active
Weston Farmhouse, Weston, Petersfield, GU32 3NN

Director01 March 2001Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
61 Little Baddow Road, Danbury, CM3 4NT

Director29 November 2001Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director29 November 2001Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
Tanglewood, Furze Lane, Headley Down, GU35 3BQ

Director01 March 2001Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director01 January 2017Active
120 East Road, London, N1 6AA

Nominee Director28 June 2000Active
21 Haselmere Gardens, Finchley, London, N3 3EA

Director26 February 2004Active
1st Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

Director16 March 2006Active
Cofunds House, Mayland Road, Witham, England, CM8 2UX

Director19 October 2013Active
Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director09 January 2020Active
616 79, Marsham Street, London, SW1P 4SA

Director01 March 2001Active
One, Coleman Street, London, England, EC2R 5AA

Director16 March 2006Active
One, Coleman Street, London, England, EC2R 5AA

Director22 May 2013Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director11 December 2014Active
13, Patten Road, London, SW18 3RH

Director01 March 2001Active
The Coach House Glenbuck Road, Surbiton, KT6 6BS

Director29 November 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director03 July 2000Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director27 April 2015Active
Foxley House, 20 Lynch Hill Park, Whitchurch, RG28 7NF

Director01 March 2001Active
Diamond House, Coldhurn Lane Gosberton Westhorpe, Spalding, PE11 4LH

Director01 March 2001Active
One, Coleman Street, London, England, EC2R 5AA

Director06 November 2009Active
One, Coleman Street, London, England, EC2R 5AA

Director22 May 2013Active
Saxonbury Mayfield Lane, Wadhurst, TN5 6JE

Director01 March 2001Active

People with Significant Control

Cofunds Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:Level 26, The Leadenhall Building, London, United Kingdom, EC3V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cofunds Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-13Gazette

Gazette dissolved liquidation.

Download
2022-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-01Address

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

Download
2022-01-04Address

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

Download
2022-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Resolution

Resolution.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.