This company is commonly known as Universal Leasing Limited. The company was founded 19 years ago and was given the registration number 05389929. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | UNIVERSAL LEASING LIMITED |
---|---|---|
Company Number | : | 05389929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ | Secretary | 11 March 2005 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 26 January 2006 | Active |
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ | Director | 07 July 2008 | Active |
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ | Director | 11 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 2005 | Active |
3 Six Acres, Slinfold, RH13 0TH | Director | 26 September 2005 | Active |
16 Holkar Meadows, Bromley Cross, Bolton, BL7 9NA | Director | 07 June 2007 | Active |
Bachstrasse 10, Koln 50996, Germany, | Director | 11 March 2005 | Active |
Brook Hall, Waterham Road, Hernhill, ME13 9JH | Director | 24 April 2008 | Active |
Highfield, Lyeway Lane, Ropley, Alresford, SO24 0DW | Director | 07 June 2007 | Active |
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ | Director | 11 March 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 March 2005 | Active |
Mrs Marjorie Frost | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1927 |
Nationality | : | British |
Address | : | Rosecopse, Amersham Road, Beaconsfield, HP9 2EL |
Nature of control | : |
|
Mr David James Wooldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ |
Nature of control | : |
|
Mr James Edward Ernest Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ |
Nature of control | : |
|
Mr Michael Richard Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-27 | Capital | Capital allotment shares. | Download |
2023-11-27 | Incorporation | Memorandum articles. | Download |
2023-11-27 | Resolution | Resolution. | Download |
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Capital | Capital allotment shares. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Capital | Capital allotment shares. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-05-04 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.