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).
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 | : |
|
Registered Address | : | 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Secretary | 25 July 2016 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 25 July 2016 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 01 May 2020 | Active |
4 Holme Road, Hornchurch, RM11 3QS | Secretary | 11 May 2001 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 01 July 2009 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 02 November 2015 | Active |
8 Sandy Close, Woking, GU22 8BQ | Secretary | 25 August 1995 | Active |
Flat 1, 9 Cromwell Place, London, SW7 2JN | Secretary | 21 July 2006 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 20 June 1994 | Active |
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB | Secretary | 11 May 2015 | Active |
4 Lakeside Close, Reydon, Southwold, IP18 6YA | Secretary | 11 May 2001 | Active |
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND | Secretary | 18 October 1994 | Active |
Hungershall Lodge, Hungershall Park, Tunbridge Wells, TN4 8ND | Secretary | - | Active |
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB | Secretary | 28 January 2013 | Active |
20 Bliss Avenue, Shefford, SG17 5SF | Secretary | 22 December 1995 | Active |
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG | Secretary | 01 June 2005 | Active |
95 Willow Park, Otford, Sevenoaks, TN14 5NF | Secretary | 31 January 2002 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 01 August 2014 | Active |
3 Vaughan Avenue, Tonbridge, TN10 4EB | Secretary | 22 December 1995 | Active |
The Birches 14 Stradbroke Drive, Chigwell, IG7 5QX | Director | 04 October 1995 | Active |
Benhall Place, Low Street, Benhall, Saxmundham, IP17 1JF | Director | 12 February 1998 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 27 June 2011 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 01 July 2009 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 09 October 2018 | Active |
29 Watford Road, Radlett, WD7 8LG | Director | 15 October 2004 | Active |
Warren Farm House, South Drive, Wentworth, GU25 4JS | Director | - | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 02 November 2015 | Active |
61 Fishpool Street, St. Albans, AL3 4RU | Director | 02 July 2001 | Active |
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB | Director | 24 June 2015 | Active |
52 Colebrooke Row, London, N1 8AF | Director | 15 October 2004 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 01 July 2009 | Active |
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 | Director | 15 October 2004 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 01 July 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Change of name | Certificate change of name company. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2018-11-12 | Miscellaneous | Legacy. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.