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

Low Cost Leases Limited

Documents

Total Documents33
Total Pages101

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off
5 September 2017First Gazette notice for compulsory strike-off
19 January 2017Registered office address changed from 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on 19 January 2017
14 October 2016Confirmation statement made on 19 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90
26 June 2015Total exemption small company accounts made up to 30 September 2014
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 90
17 December 2013Total exemption small company accounts made up to 30 September 2013
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 90
28 June 2013Total exemption small company accounts made up to 30 September 2012
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
18 June 2012Total exemption small company accounts made up to 30 September 2011
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
12 October 2011Secretary's details changed for Paula Goodby on 16 July 2011
9 August 2011Termination of appointment of John Donnelly as a director
1 July 2011Total exemption small company accounts made up to 30 September 2010
23 September 2010Director's details changed for Mr Kenneth Lee Michael Noble on 26 April 2010
23 September 2010Secretary's details changed for Paula Goodby on 26 April 2010
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
30 March 2010Accounts for a dormant company made up to 30 September 2009
25 February 2010Appointment of John Joseph Donnelly as a director
25 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 88
31 October 2009Company name changed low cost leasing LIMITED\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-27
31 October 2009Change of name notice
21 October 2009Change of name notice
21 October 2009Company name changed franchisee funding LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
21 September 2009Return made up to 19/09/09; full list of members
13 February 2009Secretary appointed paula goodby
13 February 2009Director appointed kenneth lee michael noble
22 September 2008Appointment terminated secretary hcs secretarial LIMITED
22 September 2008Appointment terminated director hanover directors LIMITED
19 September 2008Incorporation
Sign up now to grow your client base. Plans & Pricing