Company NameLeaseum Partners UK Ltd
DirectorStephane Sillam
Company StatusActive
Company Number11456512
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephane Sillam
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Robin Francis Paynter Bryant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Michael David Abib
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2019(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER

Location

Registered AddressLansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

11 August 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (5 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Michael David Abib as a director on 7 January 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
12 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 October 2020Previous accounting period shortened from 31 July 2020 to 29 February 2020 (1 page)
26 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
27 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 25,000
(3 pages)
31 January 2019Resolutions
  • RES13 ‐ Section 561 of the companies act 2006 shall not apply to the issue 21/01/2019
(2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
23 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 15,000
(3 pages)
3 January 2019Appointment of Mr Michael David Abib as a director on 2 January 2019 (2 pages)
27 October 2018Termination of appointment of Robin Francis Paynter Bryant as a director on 27 October 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with updates (3 pages)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 10,000
(32 pages)
10 July 2018Director's details changed for Mr Robin Francis Paynter Bryant on 10 July 2018 (2 pages)