UKBizDB.co.uk

FIRST LEASE LIMITED

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

This company is commonly known as First Lease Limited. The company was founded 30 years ago and was given the registration number 02828315. The firm's registered office is in MILVERTON. You can find them at The Coach House Lancaster House, St Michael's Hill, Milverton, Somerset. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:FIRST LEASE LIMITED
Company Number:02828315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:The Coach House Lancaster House, St Michael's Hill, Milverton, Somerset, United Kingdom, TA4 1JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Lancaster House, St Michael's Hill, Milverton, United Kingdom, TA4 1JS

Secretary31 March 2006Active
The Coach House, Lancaster House, St Michael's Hill, Milverton, United Kingdom, TA4 1JS

Director24 March 1997Active
16 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Secretary18 June 1993Active
1 Georges Place, Bath, BA2 4EN

Corporate Secretary03 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1993Active
8 Hinde Street, Manchester Square, London, W1M 5RG

Director18 June 1993Active
12 Calverley Park, Tunbridge Wells, TN1 1SH

Director24 March 1997Active

People with Significant Control

Mr Peter Michael Garner
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Lancaster House, Milverton, United Kingdom, TA4 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sheelagh Geraldine Garner
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Lancaster House, Milverton, United Kingdom, TA4 1JS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Change account reference date company current extended.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-05-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.