Company NameMadrid Leasing (2019) Limited
DirectorsLawrence James Butcher and Antony Edward Mitton
Company StatusActive
Company Number12101113
CategoryPrivate Limited Company
Incorporation Date12 July 2019(4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lawrence James Butcher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Antony Edward Mitton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South 200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Sean Andrew Cote
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South 200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South 200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMr Peter Sandor Roughton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor South 200 Aldersgate Aldersgate Street
London
EC1A 4HD
Director NameMs Ffion Lowri Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(3 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor (South) 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Lee Lawrence Barnsley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(3 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Queen Victoria Street
London
EC4V 4EH
Director NameMr Naoyuki Ichikawa
Date of BirthJune 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2023(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

27 August 2019Delivered on: 29 August 2019
Persons entitled: Smbc Leasing and Finance Inc., London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

12 February 2024Termination of appointment of Naoyuki Ichikawa as a director on 30 January 2024 (1 page)
23 January 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
12 January 2024Accounts for a small company made up to 31 March 2023 (25 pages)
12 April 2023Satisfaction of charge 121011130001 in full (1 page)
27 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
20 March 2023Director's details changed for Mr Lawrence James Butcher on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Antony Edward Mitton on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Lee Lawrence Barnsley as a director on 20 March 2023 (1 page)
20 March 2023Registered office address changed from 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD England to 100 Liverpool Street London EC2M 2AT on 20 March 2023 (1 page)
15 March 2023Cessation of Pace Topco Limited as a person with significant control on 27 February 2023 (1 page)
14 March 2023Appointment of Mr Lee Lawrence Barnsley as a director on 27 February 2023 (2 pages)
14 March 2023Notification of Smbc Leasing (Uk) Limited as a person with significant control on 27 February 2023 (2 pages)
14 March 2023Termination of appointment of Peter Sandor Roughton as a director on 27 February 2023 (1 page)
14 March 2023Termination of appointment of Ffion Lowri Boshell as a director on 27 February 2023 (1 page)
14 March 2023Appointment of Mr Lawrence James Butcher as a director on 27 February 2023 (2 pages)
14 March 2023Appointment of Mr Naoyuki Ichikawa as a director on 27 February 2023 (2 pages)
14 March 2023Appointment of Mr Antony Edward Mitton as a director on 27 February 2023 (2 pages)
9 February 2023Appointment of Ms Ffion Boshell as a director on 8 February 2023 (2 pages)
9 February 2023Termination of appointment of Sean Andrew Cote as a director on 8 February 2023 (1 page)
31 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (25 pages)
28 September 2022Accounts for a small company made up to 31 December 2020 (23 pages)
15 September 2022Director's details changed for Mr Peter Sandor Roughton on 8 September 2022 (2 pages)
30 August 2022Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page)
22 January 2022Compulsory strike-off action has been discontinued (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2021Termination of appointment of Jonathan Charles Smith as a director on 27 September 2021 (1 page)
18 November 2021Appointment of Mr Peter Sandor Roughton as a director on 27 September 2021 (2 pages)
16 August 2021Director's details changed for Mr Jonathan Charles Smith on 4 March 2020 (2 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 September 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD on 3 September 2020 (1 page)
29 August 2019Registration of charge 121011130001, created on 27 August 2019 (17 pages)
18 July 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
12 July 2019Incorporation
Statement of capital on 2019-07-12
  • GBP 1
(44 pages)