UKBizDB.co.uk

SEASPIRIT LEASING LIMITED

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

This company is commonly known as Seaspirit Leasing Limited. The company was founded 22 years ago and was given the registration number 04449174. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SEASPIRIT LEASING LIMITED
Company Number:04449174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary18 December 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director24 January 2024Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director28 June 2018Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary30 September 2005Active
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN

Secretary03 September 2013Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary28 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 2002Active
19 Kettilstoun Crescent, Linlithgow, EH49 6PR

Director05 November 2007Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director18 May 2012Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director08 July 2010Active
33, Old Broad Street, London, England, EC2N 1HZ

Director08 July 2010Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director29 May 2013Active
18 Stanmore Chase, St Albans, AL4 0EZ

Director05 November 2007Active
33, Old Broad Street, London, England, EC2N 1HZ

Director08 July 2010Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director18 May 2012Active
Potts Farm Chennell Park Lane, Tenterden, TN30 6XA

Director28 May 2002Active
Ground Floor, Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL

Director09 January 2017Active
86 Murrayfield Gardens, Edinburgh, EH12 6DQ

Director21 February 2006Active
66 Selborne Road, Southgate, London, N14 7DG

Director18 November 2003Active
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB

Director05 November 2007Active
Old Swan Cottage, 9 London Road, Westerham, TN16 1BB

Director28 May 2002Active
Level 7 Bishopsgate Exchange, 155 Bishopsgate, London, EC2M 3YB

Director05 November 2007Active
New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director05 November 2007Active
4 Berkeley Close, Elstree, WD6 3JN

Director05 November 2007Active
4 Chestnuts, Hertford, SG13 8AQ

Director28 May 2002Active
10 Ferndale, Tunbridge Wells, TN2 3PB

Director28 May 2002Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director13 January 2022Active
33, Old Broad Street, London, England, EC2N 1HZ

Director08 July 2010Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director14 November 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 May 2002Active

People with Significant Control

Bank Of Scotland Structured Asset Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-06-12Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.