Company NameCorporate Leasing & Finance Limited
DirectorAmanda Jayne Stevenson
Company StatusActive
Company Number04052841
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Previous NameMoontrade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jayne Stevenson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(10 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Secretary NameMrs Amanda Jayne Stevenson
NationalityBritish
StatusCurrent
Appointed25 August 2006(6 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMs June Oakins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 day after company formation)
Appointment Duration14 years (resigned 01 September 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPetham Court Lodge
Petham Court
Swanley
Kent
BR8 8DL
Secretary NameKeeli Adelaide Hodges
NationalityBritish
StatusResigned
Appointed16 August 2000(1 day after company formation)
Appointment Duration6 years (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Motts Green, Little Halynbury
Bishops Stortford
Hertfordshire
CM22 7RW
Director NameMr Anthony Hodges
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(10 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Motts Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecorporateleasing.co.uk
Email address[email protected]
Telephone01732 753753
Telephone regionSevenoaks

Location

Registered AddressUnit 8 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66 at £1Amanda Jayne Stevenson
66.00%
Ordinary
34 at £1Nicholas Stevenson
34.00%
Ordinary

Financials

Year2014
Net Worth£623
Cash£1,152
Current Liabilities£57,918

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
26 September 2019Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 19 Montpelier Avenue Bexley DA5 3AP on 26 September 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
22 August 2017Notification of Amanda Jayne Stevenson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Nicholas Stevenson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Nicholas Stevenson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 August 2017Notification of Amanda Jayne Stevenson as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Secretary's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (1 page)
22 August 2017Director's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (2 pages)
22 August 2017Secretary's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (1 page)
22 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 August 2017Director's details changed for Mrs Amanda Jayne Stevenson on 4 December 2014 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 February 2015Termination of appointment of June Oakins as a director on 1 September 2014 (1 page)
27 February 2015Termination of appointment of June Oakins as a director on 1 September 2014 (1 page)
27 February 2015Termination of appointment of June Oakins as a director on 1 September 2014 (1 page)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Resolutions
  • RES13 ‐ Res to clarify and rectify records re 169 of 3/4/08. 04/02/2013
(1 page)
14 February 2013Resolutions
  • RES13 ‐ Res to clarify and rectify records re 169 of 3/4/08. 04/02/2013
(1 page)
7 February 2013Secretary's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages)
7 February 2013Director's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages)
7 February 2013Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom on 7 February 2013 (1 page)
7 February 2013Director's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages)
7 February 2013Secretary's details changed for Mrs Amanda Jayne Stevenson on 30 January 2013 (2 pages)
22 August 2012Registered office address changed from Simpson Wreford & Co Wellesley House Duke of Wellington Avenue Royal Arsenal Londonse18 6Ss on 22 August 2012 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from Simpson Wreford & Co Wellesley House Duke of Wellington Avenue Royal Arsenal Londonse18 6Ss on 22 August 2012 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Amanda Jayne Oakins on 19 May 2010 (2 pages)
27 October 2010Secretary's details changed for Amanda Jayne Oakins on 19 May 2010 (1 page)
27 October 2010Secretary's details changed for Amanda Jayne Oakins on 19 May 2010 (1 page)
27 October 2010Director's details changed for Amanda Jayne Oakins on 19 May 2010 (2 pages)
27 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 September 2009Return made up to 15/08/09; full list of members (5 pages)
25 September 2009Return made up to 15/08/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 15/08/08; no change of members (7 pages)
9 September 2008Return made up to 15/08/08; no change of members (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 April 2008Gbp ic 100/67\03/04/08\gbp sr 33@1=33\ (1 page)
18 April 2008Gbp ic 100/67\03/04/08\gbp sr 33@1=33\ (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
17 October 2007Return made up to 15/08/07; no change of members (7 pages)
17 October 2007Return made up to 15/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(8 pages)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Return made up to 15/08/05; full list of members (8 pages)
9 September 2005Return made up to 15/08/05; full list of members (8 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 April 2005Registered office changed on 25/04/05 from: suite 6 excelsior house 3/5 balfour road ilford essex IG1 4HP (1 page)
25 April 2005Registered office changed on 25/04/05 from: suite 6 excelsior house 3/5 balfour road ilford essex IG1 4HP (1 page)
7 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 October 2003Return made up to 15/08/03; full list of members (8 pages)
2 October 2003Return made up to 15/08/03; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 August 2002Return made up to 15/08/02; full list of members (8 pages)
29 August 2002Return made up to 15/08/02; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 October 2001Return made up to 15/08/01; full list of members (7 pages)
5 October 2001Return made up to 15/08/01; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
18 September 2000Company name changed moontrade LIMITED\certificate issued on 19/09/00 (2 pages)
18 September 2000Company name changed moontrade LIMITED\certificate issued on 19/09/00 (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 120 east road london N1 6AA (1 page)
21 August 2000Registered office changed on 21/08/00 from: 120 east road london N1 6AA (1 page)
15 August 2000Incorporation (15 pages)
15 August 2000Incorporation (15 pages)