Dynamic Lease Pricing Limited

General information

Name:

Dynamic Lease Pricing Ltd

Office Address:

8 Park Road Henstridge BA8 0QP Templecombe

Number: 08283230

Incorporation date: 2012-11-06

Dissolution date: 2020-02-18

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dynamic Lease Pricing came into being in 2012 as a company enlisted under no 08283230, located at BA8 0QP Templecombe at 8 Park Road. This company's last known status was dissolved. Dynamic Lease Pricing had been operating in this business for 8 years.

Regarding to the business, many of director's duties have so far been performed by Allen J. and Colin T.. Within the group of these two individuals, Allen J. had administered the business for the longest time, having become a vital addition to the Management Board on 2012.

Executives who had control over the firm were as follows: Allen J. owned 1/2 or less of company shares. Colin T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Allen J.

Role: Director

Appointed: 06 November 2012

Latest update: 31 December 2023

Colin T.

Role: Director

Appointed: 06 November 2012

Latest update: 31 December 2023

People with significant control

Allen J.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Colin T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2020
Account last made up date 30 November 2018
Confirmation statement next due date 20 November 2019
Confirmation statement last made up date 06 November 2018
Annual Accounts
Start Date For Period Covered By Report 2012-11-06
End Date For Period Covered By Report 2013-11-30
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 12 August 2015
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 July 2016
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 1 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts 1 July 2014
Date Approval Accounts 1 July 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
7
Company Age

Similar companies nearby

Closest companies