UKBizDB.co.uk

UNITED DOMINIONS LEASING LIMITED

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

This company is commonly known as United Dominions Leasing Limited. The company was founded 59 years ago and was given the registration number 00824614. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNITED DOMINIONS LEASING LIMITED
Company Number:00824614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary23 January 2024Active
Lloyds Bank Gmbh, De Entree 254, 1011ee, Amsterdam, Netherlands,

Director03 July 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director05 April 2023Active
Willow Cottage, 14 Copthall Lane, Chalfont St Peter, SL9 0DB

Secretary29 March 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary12 March 2012Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary02 October 2013Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary08 September 2016Active
25, Gresham Street, London, EC2V 7HN

Secretary01 October 2009Active
10 Convent Close, Beckenham, BR3 5GD

Secretary15 September 2003Active
2 Westdene Way, Weybridge, KT13 9RG

Secretary30 June 1997Active
43 Brickhill Drive, Bedford, MK41 7QA

Secretary-Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary17 March 1995Active
Broadwater 37 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG

Director30 June 1997Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director28 September 2007Active
9 Turnpike Close, Dinas Powys, Cardiff, CF64 4HT

Director12 April 1999Active
68 The Plain, Epping, CM16 6TW

Director01 January 2000Active
68 The Plain, Epping, CM16 6TW

Director-Active
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER

Director01 February 2010Active
67, Morrison Street, Edinburgh, United Kingdom, EH3 8YJ

Director19 December 2014Active
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX

Director16 September 2015Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Director21 November 2012Active
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU

Director22 January 1997Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Director06 March 1998Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 December 2006Active
Estuary House, Leeward Drive, Speke, Liverpool, England, L24 8RE

Director09 April 2019Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director04 May 2000Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director-Active
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ

Director01 February 2010Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director21 November 2012Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director30 April 2008Active
12 Whitehouse Chase, Rayleigh, SS6 7JS

Director09 February 1995Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director10 July 2020Active

People with Significant Control

Black Horse Finance Holdings 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.