Company NameLeaseguard Limited
DirectorMairi Mackenzie Scott Macleod
Company StatusActive
Company Number03715122
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Mairi Mackenzie Scott Macleod
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Helenslee Road
Dumbarton
G82 4BS
Scotland
Secretary NameMiss Mairi Mackenzie Scott Macleod
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address0/2 9 Braidholm Crescent
Giffnock
Glasgow
G46 6HH
Scotland
Director NameGavin Roy Almanza
Date of BirthApril 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 1999(2 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 1999)
RoleManaging Director
Correspondence AddressWoodside Cottage
25 Blackwell Lane
Darlington
County Durham
DL3 8QF
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2002)
RoleAccountant
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2002)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameRobert James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2002)
RoleGroup Managing Director
Correspondence AddressThe Knoll Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NamePaul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2002)
RoleCompany Director
Correspondence Address42 Earls Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6AA
Director NameMr Richard McKenzie Scott
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kennedy Court
Giffnock
Glasgow
G46 6HH
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed23 February 1999(5 days after company formation)
Appointment Duration2 weeks (resigned 09 March 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(5 days after company formation)
Appointment Duration2 weeks (resigned 09 March 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteleaseguard.co.uk

Location

Registered Address167 Uxbridge Road
London
W7 3TH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

256k at £1Mms Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,004
Cash£134,332
Current Liabilities£163,090

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Charges

18 February 2000Delivered on: 24 February 2000
Satisfied on: 12 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
17 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
3 November 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
16 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 February 2021Director's details changed for Ms Mairi Mackenzie Scott on 19 August 2020 (2 pages)
13 January 2021Director's details changed for Ms Mairi Mackenzie Scott on 13 January 2021 (2 pages)
13 January 2021Secretary's details changed for Miss Mairi Mackenzie Scott on 13 January 2021 (1 page)
13 January 2021Change of details for Ms Mairi Mackenzie Scott as a person with significant control on 13 January 2021 (2 pages)
7 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 June 2020Change of details for Ms Mairi Mackenzie Scott as a person with significant control on 24 June 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 256,000
(4 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 256,000
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 March 2015Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 256,000
(4 pages)
13 March 2015Director's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (2 pages)
13 March 2015Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page)
13 March 2015Secretary's details changed for Miss Mairi Mackenzie Scott on 19 August 2014 (1 page)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 256,000
(4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 256,000
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 256,000
(3 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 216,000
(4 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 216,000
(4 pages)
17 March 2014Termination of appointment of Richard Scott as a director (1 page)
17 March 2014Termination of appointment of Richard Scott as a director (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Statement of capital following an allotment of shares on 20 October 2013
  • GBP 216,000
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 20 October 2013
  • GBP 216,000
(3 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 February 2012Full accounts made up to 30 April 2011 (13 pages)
7 February 2012Full accounts made up to 30 April 2011 (13 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
25 February 2010Director's details changed for Richard Mckenzie Scott on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Richard Mckenzie Scott on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Mairi Mackenzie Scott on 1 November 2009 (2 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Richard Mckenzie Scott on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Mairi Mackenzie Scott on 1 November 2009 (2 pages)
25 February 2010Director's details changed for Mairi Mackenzie Scott on 1 November 2009 (2 pages)
22 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
22 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
5 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
5 September 2008Accounts for a small company made up to 30 April 2008 (7 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
14 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
14 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
18 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2005Return made up to 18/02/05; full list of members (2 pages)
1 March 2005Return made up to 18/02/05; full list of members (2 pages)
8 February 2005Ad 20/04/04--------- £ si 100000@1=100000 £ ic 75000/175000 (2 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 February 2005Ad 20/04/04--------- £ si 100000@1=100000 £ ic 75000/175000 (2 pages)
29 June 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
29 June 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Ad 25/08/03--------- £ si 25000@1=25000 £ ic 15001/40001 (2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Ad 25/08/03--------- £ si 25000@1=25000 £ ic 15001/40001 (2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
2 April 2003Ad 30/10/02--------- £ si 30000@1 (2 pages)
2 April 2003Ad 30/10/02--------- £ si 30000@1 (2 pages)
19 March 2003Return made up to 18/02/03; full list of members (7 pages)
19 March 2003Return made up to 18/02/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 July 2002£ nc 10000/50000 01/07/02 (1 page)
25 July 2002Ad 01/07/02--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Ad 01/07/02--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002£ nc 10000/50000 01/07/02 (1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Ad 16/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
5 June 2002Ad 16/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
5 June 2002Nc inc already adjusted 16/04/02 (1 page)
5 June 2002Nc inc already adjusted 16/04/02 (1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Registered office changed on 26/03/02 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page)
26 March 2002Registered office changed on 26/03/02 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page)
20 March 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
20 March 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
27 February 2002Return made up to 18/02/02; full list of members (7 pages)
27 February 2002Return made up to 18/02/02; full list of members (7 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Auditor's resignation (1 page)
20 February 2002Auditor's resignation (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
2 May 2001Return made up to 18/02/01; no change of members (7 pages)
2 May 2001Return made up to 18/02/01; no change of members (7 pages)
5 March 2001Full accounts made up to 31 December 1999 (13 pages)
5 March 2001Full accounts made up to 31 December 1999 (13 pages)
1 March 2001Return made up to 18/02/00; full list of members (7 pages)
1 March 2001Return made up to 18/02/00; full list of members (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
16 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999£ nc 100/1000 23/02/99 (1 page)
9 March 1999£ nc 100/1000 23/02/99 (1 page)
1 March 1999Company name changed formglaze LIMITED\certificate issued on 02/03/99 (2 pages)
1 March 1999Company name changed formglaze LIMITED\certificate issued on 02/03/99 (2 pages)
18 February 1999Incorporation (12 pages)
18 February 1999Incorporation (12 pages)