Harrow
HA1 1RA
Secretary Name | Mr John Willis Walker |
---|---|
Status | Current |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Mrs Lisa Adams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Mr Peter Willis Walker |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 166 College Road Harrow HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,028 |
Cash | £24,707 |
Current Liabilities | £50,011 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
14 November 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
22 June 2023 | Change of details for Miss Emily Caroline Walker as a person with significant control on 13 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Miss Emily Caroline Walker on 13 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Mrs Lisa Adams on 13 June 2023 (2 pages) |
22 June 2023 | Change of details for Mr Peter Willis Walker as a person with significant control on 13 June 2023 (2 pages) |
9 November 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mrs Lisa Adams on 19 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 19 June 2019 (1 page) |
19 June 2019 | Change of details for Mr Peter Willis Walker as a person with significant control on 19 June 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Notification of Peter Willis Walker as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 August 2017 | Notification of Emily Caroline Walker as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Emily Caroline Walker as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 December 2016 | Secretary's details changed for Mr John Willis Walker on 30 November 2016 (1 page) |
1 December 2016 | Secretary's details changed for Mr John Willis Walker on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Miss Emily Caroline Walker on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Miss Emily Caroline Walker on 30 November 2016 (2 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 March 2015 | Appointment of Mrs Lisa Adams as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Lisa Adams as a director on 26 March 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 October 2014 | Termination of appointment of Peter Willis Walker as a director on 1 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Peter Willis Walker as a director on 1 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Peter Willis Walker as a director on 1 September 2014 (1 page) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Registered office address changed from 22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Registered office address changed from 22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 17 August 2012 (1 page) |
22 February 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 February 2012 (1 page) |
22 September 2011 | Change of name notice (2 pages) |
22 September 2011 | Change of name notice (2 pages) |
22 September 2011 | Company name changed motorlease LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Company name changed motorlease LIMITED\certificate issued on 22/09/11
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|