UKBizDB.co.uk

UNIVERSAL LEASING LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ

Secretary11 March 2005Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary26 January 2006Active
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ

Director07 July 2008Active
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ

Director11 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2005Active
3 Six Acres, Slinfold, RH13 0TH

Director26 September 2005Active
16 Holkar Meadows, Bromley Cross, Bolton, BL7 9NA

Director07 June 2007Active
Bachstrasse 10, Koln 50996, Germany,

Director11 March 2005Active
Brook Hall, Waterham Road, Hernhill, ME13 9JH

Director24 April 2008Active
Highfield, Lyeway Lane, Ropley, Alresford, SO24 0DW

Director07 June 2007Active
Chambers Business Centre, Chapel Road, Oldham, United Kingdom, OL8 4QQ

Director11 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 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 (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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-27Capital

Capital allotment shares.

Download
2023-11-27Incorporation

Memorandum articles.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-12-30Capital

Capital allotment shares.

Download
2022-11-29Address

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

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Capital

Capital allotment shares.

Download
2022-08-22Capital

Capital variation of rights attached to shares.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.