Company NameLease Support Desk Limited
DirectorsDeclan Martin McGlone and Simon James Young
Company StatusActive - Proposal to Strike off
Company Number04235133
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Declan Martin McGlone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2017(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameMr Simon James Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed05 November 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Secretary NameMr Clifford Brian Cooper
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
23 High Street
Yelvertoft
NN6 6LE
Secretary NameMr Jeremy Simon Hall
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Secretary NameMr Neil Kenneth Lamond
NationalityBritish
StatusResigned
Appointed29 December 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2009)
RoleCommercial Dir
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Director NameMr Stephen Charles Bassett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCaherconree
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMichael Glenn William Fairey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2008)
RoleSales Director
Correspondence AddressThe Paddocks
17 Yew Tree Lane Spratton
Northampton
Northamptonshire
NN6 8HL
Director NameRichard William Hirst
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleBusiness Development Director
Correspondence Address36b The Broadwalk
Imperial Square
Cheltenham
Gloucestershire
GL50 1QG
Wales
Director NameMr Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Secretary NameMr Peter Anthony Millard
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameMr Ralf Behrning
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2017(16 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 November 2018)
RoleExecutive Vice President Sales Western Europe
Country of ResidenceFrance
Correspondence AddressBarons Court 22 The Avenue
Egham
Surrey
TW20 9AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameSixteen Church Street Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address16 Church Street
Rugby
Warwickshire
CV21 3PW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteleasesupportdesk.com

Location

Registered Address65 High Street
Egham
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Chg-meridian (Holdings) Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

14 February 2011Delivered on: 23 February 2011
Persons entitled: Sg Equipment Finance Limited

Classification: Form of assignment schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title benefit and interest in and to the equipment see image for full details.
Outstanding
11 January 2011Delivered on: 1 February 2011
Persons entitled: Sg Equipment Finance Limited

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the payment and discharge of the secured moneys in relation to a specific agreement. Full title guarantee all of its rights title benefit and interest in and to the assigned property insofar as it relates to that specific agreement see image for full details.
Outstanding
13 October 2006Delivered on: 26 October 2006
Satisfied on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

22 December 2017Appointment of Mr Ralf Behrning as a director on 21 December 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
27 March 2017Withdraw the company strike off application (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017
(2 pages)
7 March 2017Application to strike the company off the register (4 pages)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off 29/12/2016
(1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
5 January 2017Appointment of Mr Declan Mcglone as a director on 5 January 2017 (2 pages)
3 January 2017Appointment of Mr Wayne David Fowkes as a director on 29 December 2016 (2 pages)
16 November 2016Satisfaction of charge 3 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 98
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 98
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 98
(3 pages)
31 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 February 2013Termination of appointment of Stephen Swiatek as a director (1 page)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
2 May 2012Full accounts made up to 31 December 2011 (12 pages)
30 April 2012Termination of appointment of Patricia Bolton as a director (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
2 April 2012Appointment of Mr Peter Anthony Millard as a director (2 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 February 2011Termination of appointment of Peter Millard as a director (1 page)
7 February 2011Termination of appointment of Wayne Fowkes as a director (1 page)
7 February 2011Termination of appointment of Peter Millard as a secretary (1 page)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 January 2011Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Appointment of Mr Stephen Swiatek as a director (2 pages)
7 December 2010Appointment of Ms Patricia Anne Bolton as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 July 2009Section 519 (1 page)
20 July 2009Auditor's resignation (3 pages)
11 July 2009Return made up to 15/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands daventry northamptonshire NN11 8YL (1 page)
1 July 2009Return made up to 15/06/07; full list of members; amend (9 pages)
1 July 2009Return made up to 15/06/08; no change of members; amend (9 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
2 March 2009Appointment terminated director stephen bassett (1 page)
3 November 2008Appointment terminated director michael fairey (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 15/06/08; full list of members (4 pages)
7 May 2008Director's change of particulars / stephen bassett / 07/05/2008 (2 pages)
7 May 2008Appointment terminated director richard hirst (1 page)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Return made up to 15/06/07; full list of members (4 pages)
10 July 2007Director's particulars changed (1 page)
22 March 2007£ ic 100/98 28/06/06 £ sr 2@1=2 (1 page)
16 February 2007Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
10 October 2006Resolutions
  • RES13 ‐ Form of agreement 28/06/06
(1 page)
20 July 2006New director appointed (2 pages)
17 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(9 pages)
3 May 2006New director appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 August 2005Director's particulars changed (1 page)
28 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 November 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2004Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: 16 church street rugby warwickshire CV21 3PW (1 page)
12 September 2003New director appointed (2 pages)
1 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 July 2002Return made up to 15/06/02; full list of members (6 pages)
19 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
15 June 2001Incorporation (19 pages)