Download leads from Nexok and grow your business. Find out more

Alpha Leasing Limited

Documents

Total Documents243
Total Pages1,126

Filing History

8 June 2023Full accounts made up to 31 December 2022
10 May 2023Confirmation statement made on 1 May 2023 with no updates
15 March 2023Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023
22 February 2023Termination of appointment of Marcus Paul Dix as a director on 13 February 2023
19 August 2022Full accounts made up to 31 December 2021
3 May 2022Confirmation statement made on 1 May 2022 with no updates
1 September 2021Full accounts made up to 31 December 2020
10 May 2021Confirmation statement made on 1 May 2021 with no updates
8 April 2021Termination of appointment of James Edward Harvey as a director on 19 March 2021
8 April 2021Appointment of Mr Marcus Paul Dix as a director on 29 March 2021
23 September 2020Termination of appointment of Mark Garrett as a director on 15 September 2020
23 September 2020Appointment of Mr James Edward Harvey as a director on 15 September 2020
17 June 2020Full accounts made up to 31 December 2019
12 May 2020Confirmation statement made on 1 May 2020 with no updates
29 August 2019Full accounts made up to 31 December 2018
1 August 2019Appointment of Bobby Janagan as a director on 8 July 2019
8 June 2019Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019
6 June 2019Change of details for Alpha Partners Leasing Limited as a person with significant control on 6 June 2019
6 June 2019Termination of appointment of Mark Brady as a director on 31 May 2019
3 May 2019Confirmation statement made on 1 May 2019 with updates
19 June 2018Full accounts made up to 31 December 2017
4 May 2018Confirmation statement made on 1 May 2018 with updates
14 June 2017Full accounts made up to 31 December 2016
14 June 2017Full accounts made up to 31 December 2016
11 May 2017Confirmation statement made on 1 May 2017 with updates
11 May 2017Confirmation statement made on 1 May 2017 with updates
27 July 2016Full accounts made up to 31 December 2015
27 July 2016Full accounts made up to 31 December 2015
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 100
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 100
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
30 June 2015Full accounts made up to 31 December 2014
30 June 2015Full accounts made up to 31 December 2014
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 100
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 100
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 100
23 March 2015Director's details changed for Mark Garrett on 23 March 2015
23 March 2015Director's details changed for Mark Garrett on 23 March 2015
20 March 2015Director's details changed for Mark Garrett on 30 October 2009
20 March 2015Director's details changed for Mark Garrett on 30 October 2009
19 December 2014Director's details changed for Mark Garrett on 1 December 2014
19 December 2014Director's details changed for Mark Garrett on 1 December 2014
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • USD 100
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • USD 100
25 April 2014Full accounts made up to 31 December 2013
25 April 2014Full accounts made up to 31 December 2013
31 March 2014Termination of appointment of Delrose Goma as a secretary
31 March 2014Appointment of Rolls-Royce Secretariat Limited as a secretary
31 March 2014Termination of appointment of Delrose Goma as a secretary
31 March 2014Appointment of Rolls-Royce Secretariat Limited as a secretary
30 October 2013Sec 519
30 October 2013Sec 519
28 October 2013Auditor's resignation
28 October 2013Auditor's resignation
28 October 2013Section 519
28 October 2013Section 519
22 July 2013Full accounts made up to 31 December 2012
22 July 2013Full accounts made up to 31 December 2012
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013
5 September 2012Full accounts made up to 31 December 2011
5 September 2012Full accounts made up to 31 December 2011
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
15 May 2012Director's details changed for Mark Brady on 14 May 2012
15 May 2012Director's details changed for Mark Garrett on 14 May 2012
15 May 2012Director's details changed for Mark Garrett on 14 May 2012
15 May 2012Director's details changed for Mark Brady on 14 May 2012
25 April 2012Appointment of Miss Rachel Johnson as a secretary
25 April 2012Appointment of Miss Rachel Johnson as a secretary
22 September 2011Termination of appointment of Christopher Jackson as a secretary
22 September 2011Termination of appointment of Christopher Jackson as a secretary
5 September 2011Full accounts made up to 31 December 2010
5 September 2011Full accounts made up to 31 December 2010
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
28 September 2010Full accounts made up to 31 December 2009
28 September 2010Full accounts made up to 31 December 2009
13 July 2010Particulars of a mortgage or charge / charge no: 6
13 July 2010Particulars of a mortgage or charge / charge no: 6
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
15 June 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009
15 June 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009
15 June 2010Director's details changed for Mark Garrett on 19 November 2009
15 June 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009
15 June 2010Director's details changed for Mark Garrett on 19 November 2009
16 July 2009Full accounts made up to 31 December 2008
16 July 2009Full accounts made up to 31 December 2008
23 June 2009Return made up to 12/05/09; full list of members
23 June 2009Return made up to 12/05/09; full list of members
22 October 2008Full accounts made up to 31 December 2007
22 October 2008Full accounts made up to 31 December 2007
16 June 2008Return made up to 12/05/08; full list of members
16 June 2008Return made up to 12/05/08; full list of members
29 May 2008Secretary's change of particulars / christopher jackson / 11/05/2008
29 May 2008Secretary's change of particulars / christopher jackson / 11/05/2008
22 April 2008Appointment terminated director nigel goldsworthy
22 April 2008Director appointed mark brady
22 April 2008Appointment terminated director hylda wilson
22 April 2008Appointment terminated director hylda wilson
22 April 2008Director appointed mark brady
22 April 2008Appointment terminated director nigel goldsworthy
25 October 2007Resolutions
  • RES13 ‐ Interim dividend 02/10/07
25 October 2007Resolutions
  • RES13 ‐ Interim dividend 02/10/07
12 July 2007Full accounts made up to 31 December 2006
12 July 2007Full accounts made up to 31 December 2006
6 June 2007Return made up to 12/05/07; full list of members
6 June 2007Return made up to 12/05/07; full list of members
5 June 2007Director resigned
5 June 2007Director resigned
29 March 2007Director's particulars changed
29 March 2007Director's particulars changed
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
15 June 2006Full accounts made up to 31 December 2005
15 June 2006Full accounts made up to 31 December 2005
25 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
10 June 2005Full accounts made up to 31 December 2004
10 June 2005Full accounts made up to 31 December 2004
10 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
30 November 2004New director appointed
30 November 2004New director appointed
30 November 2004New director appointed
30 November 2004New director appointed
8 October 2004New secretary appointed
8 October 2004New secretary appointed
5 July 2004New secretary appointed
5 July 2004New secretary appointed
5 July 2004Secretary resigned
5 July 2004Secretary resigned
18 May 2004Return made up to 12/05/04; full list of members
18 May 2004Return made up to 12/05/04; full list of members
12 May 2004Full accounts made up to 31 December 2003
12 May 2004Full accounts made up to 31 December 2003
29 March 2004Secretary resigned
29 March 2004Secretary resigned
29 March 2004Secretary resigned
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004Secretary resigned
16 March 2004New secretary appointed
16 March 2004New secretary appointed
12 August 2003Full accounts made up to 31 December 2002
12 August 2003Full accounts made up to 31 December 2002
24 June 2003Return made up to 25/05/03; no change of members
  • 363(288) ‐ Director resigned
24 June 2003Return made up to 25/05/03; no change of members
  • 363(288) ‐ Director resigned
4 February 2003Director resigned
4 February 2003Director resigned
4 February 2003Director resigned
4 February 2003Director resigned
4 February 2003Director resigned
4 February 2003Director resigned
16 July 2002Full accounts made up to 31 December 2001
16 July 2002Full accounts made up to 31 December 2001
20 June 2002Return made up to 25/05/02; change of members
20 June 2002Return made up to 25/05/02; change of members
7 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 June 2001Particulars of mortgage/charge
25 June 2001Particulars of mortgage/charge
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 May 2001Group accounts for a small company made up to 31 December 2000
4 May 2001Group accounts for a small company made up to 31 December 2000
28 November 2000New director appointed
28 November 2000Director resigned
28 November 2000New director appointed
28 November 2000New director appointed
28 November 2000New secretary appointed
28 November 2000New director appointed
28 November 2000Director resigned
28 November 2000Director resigned
28 November 2000Director resigned
28 November 2000New secretary appointed
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
27 June 2000Particulars of mortgage/charge
27 June 2000Particulars of mortgage/charge
27 June 2000Particulars of mortgage/charge
27 June 2000Particulars of mortgage/charge
21 June 2000Return made up to 25/05/00; full list of members
21 June 2000Return made up to 25/05/00; full list of members
22 November 1999New director appointed
22 November 1999New director appointed
22 November 1999New director appointed
22 November 1999New director appointed
22 November 1999New director appointed
22 November 1999New director appointed
4 August 1999New director appointed
4 August 1999New director appointed
2 August 1999New director appointed
2 August 1999New director appointed
15 July 1999Ad 14/06/99--------- us$ si 99@1=99 us$ ic 1/100
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Director resigned
15 July 1999Ad 14/06/99--------- us$ si 99@1=99 us$ ic 1/100
24 June 1999New director appointed
24 June 1999New director appointed
24 June 1999New director appointed
24 June 1999New director appointed
22 June 1999Particulars of mortgage/charge
22 June 1999Particulars of mortgage/charge
22 June 1999Particulars of mortgage/charge
22 June 1999Particulars of mortgage/charge
14 June 1999Director resigned
14 June 1999New secretary appointed;new director appointed
14 June 1999New director appointed
14 June 1999New secretary appointed;new director appointed
14 June 1999Secretary resigned
14 June 1999New director appointed
14 June 1999New director appointed
14 June 1999New director appointed
14 June 1999Director resigned
14 June 1999Secretary resigned
6 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99
6 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 June 1999Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 June 1999Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX
25 May 1999Incorporation
25 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing