This company is commonly known as First Leasing Uk Ltd. The company was founded 22 years ago and was given the registration number 04401552. The firm's registered office is in HIGH WYCOMBE. You can find them at 18 Manor Courtyard, Hughenden Avenue, High Wycombe, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FIRST LEASING UK LTD |
---|---|---|
Company Number | : | 04401552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 30 September 2020 | Active |
Timbered Cottage, Witheridge Lane, Penn, High Wycombe, England, HP10 8PQ | Director | 23 September 2020 | Active |
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 26 July 2021 | Active |
65b, High Street, Winchester, England, SO23 9DA | Secretary | 01 October 2003 | Active |
51 Merdon Avenue, Chandlers Ford, Eastleigh, SO53 1GD | Secretary | 22 March 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 March 2002 | Active |
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF | Director | 08 April 2002 | Active |
65b, High Street, Winchester, England, SO23 9DA | Director | 08 April 2002 | Active |
Haybern, Common Road Whiteparish, Salisbury, SP5 2SU | Director | 22 March 2002 | Active |
Acorn Cottage, The Street Hartlip, Sittingbourne, ME9 7TH | Director | 31 May 2004 | Active |
Plantation House, 41 Brook Lane, Warsash, Southampton, SO31 9FF | Director | 08 April 2002 | Active |
Mr Carl James Redding | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
Nature of control | : |
|
Mr Jeremy Simon Hall | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
Nature of control | : |
|
Mr Paul David Connell | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65b, High Street, Winchester, England, SO23 9DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-20 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.