Vibasound Leasing Limited

General information

Name:

Vibasound Leasing Ltd

Office Address:

57 Abbots Lane CR8 5JG Kenley

Number: 07136378

Incorporation date: 2010-01-26

Dissolution date: 2021-08-03

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 57 Abbots Lane, Kenley CR8 5JG Vibasound Leasing Limited was categorised as a Private Limited Company with 07136378 registration number. It had been set up 14 years ago before was dissolved on 2021-08-03.

Taking into consideration this particular company's executives data, there were two directors: Peter K. and Hugh S..

Executives who had control over this firm were as follows: Peter K. owned over 3/4 of company shares and had 3/4 to full of voting rights. Peter K. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Hugh S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter K.

Role: Director

Appointed: 26 January 2010

Latest update: 3 January 2024

Hugh S.

Role: Secretary

Appointed: 26 January 2010

Latest update: 3 January 2024

Hugh S.

Role: Director

Appointed: 26 January 2010

Latest update: 3 January 2024

People with significant control

Peter K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hugh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 09 March 2021
Confirmation statement last made up date 26 January 2020
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 23 October 2012
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 18 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 2014-02-01
Date Approval Accounts 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 20 October 2014
Date Approval Accounts 20 October 2014
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies