Warning: file_put_contents(c/ad595c8f844628957c08059b055f9d46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Electro-leasing Limited, N1C 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELECTRO-LEASING LIMITED

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

This company is commonly known as Electro-leasing Limited. The company was founded 41 years ago and was given the registration number 01703169. The firm's registered office is in LONDON. You can find them at Fifth Floor, Two Pancras Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELECTRO-LEASING LIMITED
Company Number:01703169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Secretary30 March 2022Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director01 March 2018Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director31 December 2021Active
Que Sera, Loxwood Road, Alfold Nr Cranleigh, GU6 8HN

Secretary-Active
1 Fernham Gate, Faringdon, SN7 7LR

Secretary07 December 1994Active
37 Avenue Road, Stratford Upon Avon, CV37 6UW

Secretary31 July 2006Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Secretary05 October 2006Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Secretary31 December 2021Active
44 Upper Redlands Road, Reading, RG1 5JP

Secretary02 March 1992Active
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH

Director-Active
1 Fernham Gate, Faringdon, SN7 7LR

Director20 September 2005Active
Fifth Floor, Two Pancras Square, 2 Pancras Street, Kings Cross, London, United Kingdom, N1C 4AG

Director05 October 2006Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director25 July 1997Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director03 June 2013Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director15 September 2017Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director31 May 2007Active
Home Farm, Wappenham, Towcester, NN12 8SJ

Director-Active
The Orchard House, Church Lane, Croughton, NN13 5LS

Director01 September 2005Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director19 December 2016Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-11Address

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

Download

Copyright © 2024. All rights reserved.