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

Centrica Leasing (KL) Limited

Documents

Total Documents188
Total Pages712

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off
10 January 2023First Gazette notice for voluntary strike-off
30 December 2022Application to strike the company off the register
5 October 2022Confirmation statement made on 1 October 2022 with no updates
4 October 2022Accounts for a dormant company made up to 31 December 2021
15 November 2021Director's details changed for Mr James Michael Dickinson on 5 November 2021
15 October 2021Confirmation statement made on 1 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 31 December 2020
11 August 2021Appointment of Mr James Michael Dickinson as a director on 30 July 2021
11 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
24 November 2020Accounts for a dormant company made up to 31 December 2019
1 October 2020Confirmation statement made on 1 October 2020 with no updates
4 October 2019Confirmation statement made on 1 October 2019 with updates
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
10 October 2018Confirmation statement made on 1 October 2018 with updates
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
5 July 2018Accounts for a dormant company made up to 31 December 2017
6 October 2017Confirmation statement made on 1 October 2017 with no updates
6 October 2017Confirmation statement made on 1 October 2017 with no updates
12 September 2017Accounts for a dormant company made up to 31 December 2016
12 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
22 November 2013Appointment of Centrica Directors Limited as a director
22 November 2013Appointment of Nicola Margaret Carroll as a director
22 November 2013Termination of appointment of Thomas Hinton as a director
22 November 2013Appointment of Centrica Directors Limited as a director
22 November 2013Appointment of Nicola Margaret Carroll as a director
22 November 2013Termination of appointment of Thomas Hinton as a director
22 November 2013Termination of appointment of John Watts as a director
22 November 2013Termination of appointment of Graeme Collinson as a director
22 November 2013Termination of appointment of John Watts as a director
22 November 2013Termination of appointment of a director
22 November 2013Termination of appointment of a director
22 November 2013Termination of appointment of Graeme Collinson as a director
28 August 2013Termination of appointment of Sarwjit Sambhi as a director
28 August 2013Termination of appointment of Sarwjit Sambhi as a director
9 July 2013Full accounts made up to 31 December 2012
9 July 2013Full accounts made up to 31 December 2012
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 February 2013Director's details changed for Graeme Stuart Collinson on 20 February 2013
20 February 2013Director's details changed for Graeme Stuart Collinson on 20 February 2013
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
6 September 2012Full accounts made up to 31 December 2011
6 September 2012Full accounts made up to 31 December 2011
4 February 2012Director's details changed for John Frederick Watson Watts on 1 October 2011
4 February 2012Director's details changed for John Frederick Watson Watts on 1 October 2011
4 February 2012Director's details changed for John Frederick Watson Watts on 1 October 2011
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders
28 June 2011Full accounts made up to 31 December 2010
28 June 2011Full accounts made up to 31 December 2010
17 March 2011Director's details changed for John Frederick Watson Watts on 15 March 2011
17 March 2011Director's details changed for John Frederick Watson Watts on 15 March 2011
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
13 August 2010Appointment of Mr Thomas Edward Hinton as a director
13 August 2010Appointment of Mr Thomas Edward Hinton as a director
30 July 2010Termination of appointment of Moira Turner as a director
30 July 2010Termination of appointment of Ian Dawson as a director
30 July 2010Termination of appointment of Ian Dawson as a director
30 July 2010Termination of appointment of Charlotte Redcliffe as a director
30 July 2010Appointment of Sarwjit Sambhi as a director
30 July 2010Termination of appointment of Moira Turner as a director
30 July 2010Appointment of Sarwjit Sambhi as a director
30 July 2010Appointment of John Frederick Watson Watts as a director
30 July 2010Appointment of John Frederick Watson Watts as a director
30 July 2010Termination of appointment of Charlotte Redcliffe as a director
23 June 2010Full accounts made up to 31 December 2009
23 June 2010Full accounts made up to 31 December 2009
25 February 2010Director's details changed for Charlotte Redcliffe on 24 February 2010
25 February 2010Director's details changed for Charlotte Redcliffe on 24 February 2010
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 January 2010Statement of company's objects
28 January 2010Statement of company's objects
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 January 2010Director's details changed for Ms Moira Lynne Turner on 12 January 2010
12 January 2010Director's details changed for Ms Moira Lynne Turner on 12 January 2010
17 December 2009Director's details changed for Graeme Stuart Collinson on 17 December 2009
17 December 2009Director's details changed for Graeme Stuart Collinson on 17 December 2009
24 November 2009Director's details changed for Mr Ian Grant Dawson on 19 November 2009
24 November 2009Director's details changed for Mr Ian Grant Dawson on 19 November 2009
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
23 July 2009Appointment terminated director paul hedley
23 July 2009Director appointed moira lynne turner
23 July 2009Director appointed moira lynne turner
23 July 2009Appointment terminated director paul hedley
27 May 2009Full accounts made up to 31 December 2008
27 May 2009Full accounts made up to 31 December 2008
26 February 2009Director appointed graeme stuart collinson
26 February 2009Director appointed graeme stuart collinson
31 December 2008Amended full accounts made up to 31 December 2007
31 December 2008Amended full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
25 September 2008Return made up to 24/09/08; full list of members
25 September 2008Return made up to 24/09/08; full list of members
20 March 2008Appointment terminated director moira turner
20 March 2008Appointment terminated director moira turner
20 December 2007New director appointed
20 December 2007New director appointed
5 December 2007New director appointed
5 December 2007New director appointed
5 December 2007New director appointed
5 December 2007Director resigned
5 December 2007New director appointed
5 December 2007New director appointed
5 December 2007New director appointed
5 December 2007Director resigned
28 November 2007Company name changed centrica (low) LIMITED\certificate issued on 28/11/07
28 November 2007Company name changed centrica (low) LIMITED\certificate issued on 28/11/07
25 September 2007Return made up to 24/09/07; full list of members
25 September 2007Return made up to 24/09/07; full list of members
23 May 2007Accounts for a dormant company made up to 31 December 2006
23 May 2007Accounts for a dormant company made up to 31 December 2006
25 January 2007Accounts for a dormant company made up to 31 December 2005
25 January 2007Accounts for a dormant company made up to 31 December 2005
27 September 2006Return made up to 24/09/06; full list of members
27 September 2006Return made up to 24/09/06; full list of members
4 October 2005Return made up to 24/09/05; full list of members
4 October 2005Return made up to 24/09/05; full list of members
21 September 2005Accounts for a dormant company made up to 31 December 2004
21 September 2005Accounts for a dormant company made up to 31 December 2004
18 October 2004Return made up to 24/09/04; full list of members
18 October 2004Return made up to 24/09/04; full list of members
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
17 June 2004Director resigned
17 June 2004Director resigned
17 June 2004Director resigned
17 June 2004Director resigned
15 June 2004New director appointed
15 June 2004New director appointed
11 November 2003Director resigned
11 November 2003Director resigned
28 October 2003Registered office changed on 28/10/03 from: millstream maidenhead road windsor berkshire SL4 5GD
28 October 2003Registered office changed on 28/10/03 from: millstream maidenhead road windsor berkshire SL4 5GD
28 October 2003Secretary resigned
28 October 2003Secretary resigned
19 October 2003New director appointed
19 October 2003Accounting reference date extended from 30/09/04 to 31/12/04
19 October 2003New director appointed
19 October 2003New director appointed
19 October 2003Director resigned
19 October 2003New director appointed
19 October 2003Director resigned
19 October 2003Accounting reference date extended from 30/09/04 to 31/12/04
19 October 2003Registered office changed on 19/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
19 October 2003New secretary appointed
19 October 2003New secretary appointed
19 October 2003Secretary resigned
19 October 2003Secretary resigned
19 October 2003Registered office changed on 19/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
24 September 2003Incorporation
24 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing