General information

Name:

Central Leasing Ltd

Office Address:

10 Duck Lane MK17 9PT Woburn

Number: 04120876

Incorporation date: 2000-12-07

Dissolution date: 2018-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 10 Duck Lane, Woburn MK17 9PT Central Leasing Limited was classified as a Private Limited Company registered under the 04120876 Companies House Reg No. This company had been founded twenty four years ago before was dissolved on 18th September 2018.

This specific business was administered by one director: Adam T. who was guiding it for eighteen years.

Adam T. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adam T.

Role: Director

Appointed: 07 December 2000

Latest update: 21 April 2024

People with significant control

Adam T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean J.
Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 26 September 2018
Confirmation statement last made up date 12 September 2017
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2013
Annual Accounts 17 April 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Mon, 2nd Oct 2017 - the day secretary's appointment was terminated (TM02)
filed on: 2nd, October 2017
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

22 St John Street Newport Pagnell

Post code:

MK16 8HJ

City / Town:

Buckinghamshire

HQ address,
2013

Address:

22 St John Street Newport Pagnell

Post code:

MK16 8HJ

City / Town:

Buckinghamshire

HQ address,
2014

Address:

22 St John Street Newport Pagnell

Post code:

MK16 8HJ

City / Town:

Buckinghamshire

Accountant/Auditor,
2012 - 2014

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
17
Company Age

Similar companies nearby

Closest companies