Company NameGeneral Leasing (No.16) Limited
Company StatusDissolved
Company Number05452951
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date7 February 2024 (2 months, 1 week ago)
Previous NameLloyds Tsb General Leasing (No.16) Limited

Business Activity

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

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameMichelle Paula McCarthy
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 07 February 2024)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 07 February 2024)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 07 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 07 February 2024)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameSharon Noelle Slattery
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration3 years (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Close
Byways, Gravel Path
Berkhamsted
Herts
HP4 2PJ
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Holly Walk
Silsoe
Bedfordshire
MK45 4EB
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bouverie Road
Chipstead
Surrey
CR5 3LX
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 14 Stradbroke Drive
Chigwell
Essex
IG7 5QX
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address29 Watford Road
Radlett
Herts
WD7 8LG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Fishpool Street
St. Albans
Hertfordshire
AL3 4RU
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Bennerley Road
London
SW11 6DT
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameKai-Roderich Bringewald
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2012)
RoleBanker
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameAndrea Stockemer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2012)
RoleBanker
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameKlaus Diederich
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2012)
RoleBanker
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameChristoph Herbert Karl Kratzer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 November 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2018)
RoleBanker
Country of ResidenceGerman
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameDr Marcus Paulus Schanne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 November 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2018)
RoleLawyer
Country of ResidenceGermany
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitecommerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Commerzbank Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2023Return of final meeting in a members' voluntary winding up (7 pages)
2 September 2023Liquidators' statement of receipts and payments to 29 June 2023 (7 pages)
13 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
(1 page)
13 July 2022Appointment of a voluntary liquidator (3 pages)
13 July 2022Declaration of solvency (6 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (13 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
28 January 2019Statement of capital on 28 January 2019
  • GBP 2
(3 pages)
2 January 2019Solvency Statement dated 17/12/18 (1 page)
2 January 2019Statement by Directors (1 page)
2 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 October 2018Appointment of Mr Paul Richard Burrows as a director on 19 September 2018 (2 pages)
17 October 2018Appointment of Michael Christopher Beebee as a director on 19 September 2018 (2 pages)
9 October 2018Appointment of Mr Anthony David Levy as a director on 19 September 2016 (2 pages)
9 October 2018Appointment of Michelle Paula Mccarthy as a director on 19 September 2016 (2 pages)
27 September 2018Termination of appointment of Christoph Herbert Karl Kratzer as a director on 19 September 2018 (1 page)
27 September 2018Termination of appointment of Marcus Paulus Schanne as a director on 19 September 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (13 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
14 July 2017Full accounts made up to 31 December 2016 (11 pages)
14 July 2017Full accounts made up to 31 December 2016 (11 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (12 pages)
25 June 2016Full accounts made up to 31 December 2015 (12 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,000
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30,000
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (11 pages)
21 May 2015Full accounts made up to 31 December 2014 (11 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 30,000
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 30,000
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 30,000
(4 pages)
16 June 2014Full accounts made up to 31 December 2013 (13 pages)
16 June 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 November 2012Statement of capital on 29 November 2012
  • GBP 30,000
(4 pages)
29 November 2012Solvency statement dated 21/11/12 (1 page)
29 November 2012Statement of capital on 29 November 2012
  • GBP 30,000
(4 pages)
29 November 2012Appointment of Christoph Herbert Karl Kratzer as a director (3 pages)
29 November 2012Statement by directors (1 page)
29 November 2012Statement by directors (1 page)
29 November 2012Solvency statement dated 21/11/12 (1 page)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 November 2012Appointment of Marcus Paulus Schanne as a director (3 pages)
29 November 2012Appointment of Marcus Paulus Schanne as a director (3 pages)
29 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 November 2012Appointment of Christoph Herbert Karl Kratzer as a director (3 pages)
13 November 2012Termination of appointment of Andrea Stockemer as a director (1 page)
13 November 2012Termination of appointment of Andrea Stockemer as a director (1 page)
13 November 2012Termination of appointment of Klaus Diederich as a director (1 page)
13 November 2012Termination of appointment of Klaus Diederich as a director (1 page)
13 November 2012Termination of appointment of Kai-Roderich Bringewald as a director (1 page)
13 November 2012Termination of appointment of Kai-Roderich Bringewald as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 December 2010Full accounts made up to 31 December 2009 (17 pages)
6 December 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Andrea Stockemer on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Andrea Stockemer on 30 March 2010 (2 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
10 November 2009Full accounts made up to 31 December 2008 (17 pages)
10 November 2009Full accounts made up to 31 December 2008 (17 pages)
13 October 2009Director's details changed for Klaus Diederich on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrea Stockemer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrea Stockemer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Andrea Stockemer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Klaus Diederich on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kai-Roderich Bringewald on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kai-Roderich Bringewald on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Klaus Diederich on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kai-Roderich Bringewald on 1 October 2009 (2 pages)
25 August 2009Full accounts made up to 1 August 2008 (18 pages)
25 August 2009Full accounts made up to 1 August 2008 (18 pages)
25 August 2009Full accounts made up to 10 September 2008 (17 pages)
25 August 2009Full accounts made up to 5 September 2008 (19 pages)
25 August 2009Full accounts made up to 10 September 2008 (17 pages)
25 August 2009Full accounts made up to 5 September 2008 (19 pages)
25 August 2009Full accounts made up to 1 August 2008 (18 pages)
25 August 2009Full accounts made up to 5 September 2008 (19 pages)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
12 January 2009Accounting reference date shortened from 10/09/2009 to 31/12/2008 (1 page)
12 January 2009Accounting reference date shortened from 10/09/2009 to 31/12/2008 (1 page)
6 January 2009Accounting reference date shortened from 05/09/2009 to 10/09/2008 (1 page)
6 January 2009Accounting reference date shortened from 05/09/2009 to 10/09/2008 (1 page)
15 October 2008Appointment terminated director richard birch (1 page)
15 October 2008Appointment terminated director michael beebee (1 page)
15 October 2008Appointment terminated director neil aiken (1 page)
15 October 2008Director appointed klaus diederich (3 pages)
15 October 2008Appointment terminated director richard birch (1 page)
15 October 2008Appointment terminated director michael beebee (1 page)
15 October 2008Director appointed andrea stockemer (2 pages)
15 October 2008Appointment terminated director neil aiken (1 page)
15 October 2008Appointment terminated director anthony levy (1 page)
15 October 2008Appointment terminated director anthony levy (1 page)
15 October 2008Appointment terminated director paul burrows (1 page)
15 October 2008Appointment terminated director paul burrows (1 page)
15 October 2008Director appointed kai-roderich bringewald (2 pages)
15 October 2008Director appointed andrea stockemer (2 pages)
15 October 2008Director appointed kai-roderich bringewald (2 pages)
15 October 2008Appointment terminated director jeremy thomas (1 page)
15 October 2008Appointment terminated director jeremy thomas (1 page)
15 October 2008Appointment terminated director henrietta fane de salis (1 page)
15 October 2008Director appointed klaus diederich (3 pages)
15 October 2008Appointment terminated director henrietta fane de salis (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 September 2008Accounting reference date shortened from 01/08/2009 to 05/09/2008 (1 page)
11 September 2008Accounting reference date shortened from 01/08/2009 to 05/09/2008 (1 page)
9 September 2008Gbp nc 30000/40000\04/09/08 (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2008Ad 05/09/08\gbp si 5000@1=5000\gbp ic 30000/35000\ (2 pages)
9 September 2008Gbp nc 30000/40000\04/09/08 (2 pages)
9 September 2008Ad 05/09/08\gbp si 5000@1=5000\gbp ic 35000/40000\ (2 pages)
9 September 2008Ad 05/09/08\gbp si 5000@1=5000\gbp ic 35000/40000\ (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 September 2008Memorandum and Articles of Association (17 pages)
9 September 2008Memorandum and Articles of Association (17 pages)
9 September 2008Ad 05/09/08\gbp si 5000@1=5000\gbp ic 30000/35000\ (2 pages)
22 August 2008Appointment terminated director anthony basing (1 page)
22 August 2008Appointment terminated director timothy cooke (1 page)
22 August 2008Appointment terminated director andrew cumming (1 page)
22 August 2008Director appointed neil gordon aiken (4 pages)
22 August 2008Appointment terminated director robin isaacs (1 page)
22 August 2008Appointment terminated director anthony basing (1 page)
22 August 2008Appointment terminated director jonathan herbert (1 page)
22 August 2008Appointment terminated director robin isaacs (1 page)
22 August 2008Director appointed neil gordon aiken (4 pages)
22 August 2008Appointment terminated secretary sharon slattery (1 page)
22 August 2008Appointment terminated director jonathan herbert (1 page)
22 August 2008Appointment terminated director andrew cumming (1 page)
22 August 2008Appointment terminated director timothy cooke (1 page)
22 August 2008Appointment terminated secretary sharon slattery (1 page)
18 August 2008Director appointed anthony david levy (4 pages)
18 August 2008Director appointed anthony david levy (4 pages)
13 August 2008Director appointed richard alastair birch (3 pages)
13 August 2008Director appointed richard alastair birch (3 pages)
12 August 2008Accounting reference date shortened from 31/12/2008 to 01/08/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 25 gresham street london EC2V 7HN (1 page)
12 August 2008Accounting reference date shortened from 31/12/2008 to 01/08/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 25 gresham street london EC2V 7HN (1 page)
11 August 2008Auditor's resignation (2 pages)
11 August 2008Auditor's resignation (2 pages)
7 August 2008Director appointed jeremy david nicholson thomas (4 pages)
7 August 2008Director appointed jeremy david nicholson thomas (4 pages)
7 August 2008Director appointed michael christopher beebee (3 pages)
7 August 2008Director appointed michael christopher beebee (3 pages)
7 August 2008Secretary appointed james cameron wall (2 pages)
7 August 2008Director appointed henrietta frances jane fane de salis (4 pages)
7 August 2008Secretary appointed james cameron wall (2 pages)
7 August 2008Director appointed paul richard burrows (3 pages)
7 August 2008Director appointed henrietta frances jane fane de salis (4 pages)
7 August 2008Director appointed paul richard burrows (3 pages)
4 August 2008Company name changed lloyds tsb general leasing (no.16) LIMITED\certificate issued on 04/08/08 (3 pages)
4 August 2008Company name changed lloyds tsb general leasing (no.16) LIMITED\certificate issued on 04/08/08 (3 pages)
23 July 2008Ad 18/07/08\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages)
23 July 2008Nc inc already adjusted 18/07/08 (1 page)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2008Nc inc already adjusted 18/07/08 (1 page)
23 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2008Ad 18/07/08\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
5 June 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
28 June 2007Return made up to 16/05/07; full list of members (3 pages)
28 June 2007Return made up to 16/05/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (2 pages)
31 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Incorporation (18 pages)
16 May 2005Incorporation (18 pages)