UKBizDB.co.uk

DOMINO'S LEASING LIMITED

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

This company is commonly known as Domino's Leasing Limited. The company was founded 38 years ago and was given the registration number 01950021. The firm's registered office is in MILTON KEYNES. You can find them at 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:DOMINO'S LEASING LIMITED
Company Number:01950021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1985
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Secretary25 July 2016Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director25 July 2016Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director01 May 2020Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary11 May 2001Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary01 July 2009Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary02 November 2015Active
8 Sandy Close, Woking, GU22 8BQ

Secretary25 August 1995Active
Flat 1, 9 Cromwell Place, London, SW7 2JN

Secretary21 July 2006Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary20 June 1994Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Secretary11 May 2015Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary11 May 2001Active
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary18 October 1994Active
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary-Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Secretary28 January 2013Active
20 Bliss Avenue, Shefford, SG17 5SF

Secretary22 December 1995Active
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG

Secretary01 June 2005Active
95 Willow Park, Otford, Sevenoaks, TN14 5NF

Secretary31 January 2002Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary01 August 2014Active
3 Vaughan Avenue, Tonbridge, TN10 4EB

Secretary22 December 1995Active
The Birches 14 Stradbroke Drive, Chigwell, IG7 5QX

Director04 October 1995Active
Benhall Place, Low Street, Benhall, Saxmundham, IP17 1JF

Director12 February 1998Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director27 June 2011Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director01 July 2009Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director09 October 2018Active
29 Watford Road, Radlett, WD7 8LG

Director15 October 2004Active
Warren Farm House, South Drive, Wentworth, GU25 4JS

Director-Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director02 November 2015Active
61 Fishpool Street, St. Albans, AL3 4RU

Director02 July 2001Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Director24 June 2015Active
52 Colebrooke Row, London, N1 8AF

Director15 October 2004Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director01 July 2009Active
19 Launceston Place, London, W8 5RL

Director-Active
The Laurels 9 Patmore Lane, Burwood Park, Walton On Thames, KT12 5DX

Director-Active
73 Honeybrook Road, Clapham, London, SW12 0DL

Director15 October 2004Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director01 July 2009Active

People with Significant Control

Domino's Pizza Uk & Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Thornbury, Milton Keynes, United Kingdom, MK6 4BB
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
2023-10-16Change of name

Certificate change of name company.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Resolution

Resolution.

Download
2018-11-12Miscellaneous

Legacy.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.