UKBizDB.co.uk

W1 LEASING LIMITED

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

This company is commonly known as W1 Leasing Limited. The company was founded 7 years ago and was given the registration number 10708229. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:W1 LEASING LIMITED
Company Number:10708229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:4 Old Park Lane, London, England, W1K 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Old Park Lane, London, England, W1K 1QW

Director01 March 2018Active
4, Old Park Lane, London, England, W1K 1QW

Director28 August 2020Active
67-68 Hatton Garden, Hatton Garden, London, England, EC1N 8JY

Director03 October 2017Active
34, Suite 34, 67-68 Hatton Garden, Holborn, United Kingdom, EC1N 8JY

Director18 April 2017Active
124, Kingsley Road, Hounslow, England, TW3 4AD

Director06 April 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director04 April 2017Active

People with Significant Control

Mr Anthony Church
Notified on:07 October 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4, Old Park Lane, London, England, W1K 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Miss Sharon Jayne Barrett
Notified on:03 May 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:4, Old Park Lane, London, England, W1K 1QW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Valaitis
Notified on:04 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Resolution

Resolution.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Address

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

Download
2019-05-21Address

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

Download
2019-05-21Resolution

Resolution.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.