European Asset Leasing Limited

General information

Name:

European Asset Leasing Ltd

Office Address:

Ii Exchange Square 21 North Fourth Street MK9 1HL Milton Keynes

Number: 05879997

Incorporation date: 2006-07-18

Dissolution date: 2019-08-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

European Asset Leasing started its operations in the year 2006 as a Private Limited Company under the ID 05879997. This firm's headquarters was situated in Milton Keynes at Ii Exchange Square. This European Asset Leasing Limited firm had been offering its services for at least 13 years.

According to the firm's executives list, there were three directors including: Monika L. and Herbert L..

Executives who had significant control over the firm were: Herbert L. owned 1/2 or less of company shares. Andrea S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Monika L.

Role: Director

Appointed: 04 August 2009

Latest update: 14 September 2023

Herbert L.

Role: Director

Appointed: 18 July 2006

Latest update: 14 September 2023

People with significant control

Herbert L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrea S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 01 August 2019
Confirmation statement last made up date 18 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Dixon House 77-97 Harpur Street

Post code:

MK40 2SY

City / Town:

Bedford

HQ address,
2013

Address:

Chancery House Silbury Boulevard

Post code:

MK9 1JL

City / Town:

Milton Keynes

HQ address,
2014

Address:

Chancery House 199 Silbury Boulevard

Post code:

MK9 1JL

City / Town:

Milton Keynes

HQ address,
2015

Address:

Chancery House 199 Silbury Boulevard

Post code:

MK9 1JL

City / Town:

Milton Keynes

HQ address,
2016

Address:

Chancery House 199 Silbury Boulevard

Post code:

MK9 1JL

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
13
Company Age

Closest Companies - by postcode