UKBizDB.co.uk

REAL LEASING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4-6 Langford Arch, London Road Sawston, Cambridge, CB22 3FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director21 February 2022Active
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director10 November 2021Active
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director10 November 2021Active
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG

Director10 November 2021Active
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX

Secretary30 September 2011Active
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ

Secretary06 August 2007Active
4-6, Langford Arch, London Road Sawston, Cambridge, CB22 3FX

Secretary28 March 2017Active
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ

Secretary31 December 2010Active
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX

Director11 May 2012Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director10 November 2021Active
Excell House, Oaktree Business Park, Cadley Hill Road, Swadlincote, United Kingdom, DE11 9DJ

Director30 September 2011Active
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX

Director11 May 2012Active
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ

Director31 December 2010Active
4-6, Langford Arch, London Road Sawston, Cambridge, United Kingdom, CB22 3FX

Director11 May 2012Active
Regency House, 2 Wood Street, Queen's Square, Bath, United Kingdom, BA1 2JQ

Director06 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-13Dissolution

Dissolution application strike off company.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2022-01-06Accounts

Change account reference date company current shortened.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.