This company is commonly known as Real Leasing Solutions Limited. The company was founded 16 years ago and was given the registration number 06334248. The firm's registered office is in CAMBRIDGE. You can find them at 4-6 Langford Arch, London Road Sawston, Cambridge, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | REAL LEASING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06334248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Langford Arch, London Road Sawston, Cambridge, CB22 3FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 21 February 2022 | Active |
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 10 November 2021 | Active |
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 10 November 2021 | Active |
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 10 November 2021 | Active |
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX | Secretary | 30 September 2011 | Active |
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ | Secretary | 06 August 2007 | Active |
4-6, Langford Arch, London Road Sawston, Cambridge, CB22 3FX | Secretary | 28 March 2017 | Active |
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ | Secretary | 31 December 2010 | Active |
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX | Director | 11 May 2012 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 10 November 2021 | Active |
Excell House, Oaktree Business Park, Cadley Hill Road, Swadlincote, United Kingdom, DE11 9DJ | Director | 30 September 2011 | Active |
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX | Director | 11 May 2012 | Active |
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ | Director | 31 December 2010 | Active |
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX | Director | 11 May 2012 | Active |
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ | Director | 06 August 2007 | Active |
Excell Holdings Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4-6, Langford Arch, London Road, Cambridge, United Kingdom, CB22 3FX |
Nature of control | : |
|
The Excell Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4-6 Langford Arch, London Road, Cambridge, United Kingdom, CB22 3FX |
Nature of control | : |
|
Excell Business Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-13 | Dissolution | Dissolution application strike off company. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-04 | Accounts | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Accounts | Change account reference date company current shortened. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.