Company NameLease And Finance Services Limited
Company StatusDissolved
Company Number08333865
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Bidnell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameDennis Keech (Obe)
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameAndrew Keith Burnell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2k at £1Andrew Keith Burnell
40.00%
Ordinary
1.2k at £1Benjamin Bidnell
40.00%
Ordinary
300 at £1Dennis Keech Obe
10.00%
Ordinary
300 at £1Russell Thomas Carmedy
10.00%
Ordinary

Financials

Year2014
Net Worth£2,865
Cash£20

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
11 December 2017Notification of Benjamin Bidnell as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Paul Burnell as a person with significant control on 31 January 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
1 February 2017Termination of appointment of Andrew Keith Burnell as a director on 31 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(4 pages)
1 June 2016Director's details changed for Mr Benjamin Bidnell on 31 May 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,000
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000
(4 pages)
30 January 2014Director's details changed for Mr Benjamin Bidnell on 30 January 2014 (2 pages)
13 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 3,000
(3 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 1,250
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 1,250
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 650
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 650
(3 pages)
1 February 2013Termination of appointment of Dennis Keech (Obe) as a director (1 page)
17 December 2012Incorporation (37 pages)