LEASEIMAGE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9DJ
Company number 04397991
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address HINDSIGHT TAX CONSULTANTS LIMITED, YOURS BUSINESS NETWORKS SUITE B, 7-8 DELTA BANK ROAD, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE11 9DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10 ; Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 April 2016. The most likely internet sites of LEASEIMAGE LIMITED are www.leaseimage.co.uk, and www.leaseimage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Blaydon Rail Station is 1.8 miles; to Newcastle Rail Station is 2 miles; to Wylam Rail Station is 5.9 miles; to Chester-le-Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leaseimage Limited is a Private Limited Company. The company registration number is 04397991. Leaseimage Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Leaseimage Limited is Hindsight Tax Consultants Limited Yours Business Networks Suite B 7 8 Delta Bank Road Gateshead Tyne and Wear United Kingdom Ne11 9dj. . BLAGOJEVIC, Robert is a Director of the company. Secretary FAVA, Paul Joseph has been resigned. Secretary FAVA, Paul Joseph has been resigned. Secretary LAPPING, Andrew Christopher has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAGOJEVIC, Robert has been resigned. Director FAVA, Paul Joseph has been resigned. Director LAPPING, Andrew Christopher has been resigned. Director SWANSBURY, Mark has been resigned. Director SWIFT, Jeremy James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BLAGOJEVIC, Robert
Appointed Date: 26 February 2015
74 years old

Resigned Directors

Secretary
FAVA, Paul Joseph
Resigned: 21 March 2015
Appointed Date: 26 February 2015

Secretary
FAVA, Paul Joseph
Resigned: 01 March 2013
Appointed Date: 01 April 2004

Secretary
LAPPING, Andrew Christopher
Resigned: 11 October 2002
Appointed Date: 03 April 2002

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2004
Appointed Date: 11 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2002
Appointed Date: 19 March 2002

Director
BLAGOJEVIC, Robert
Resigned: 11 October 2002
Appointed Date: 03 April 2002
74 years old

Director
FAVA, Paul Joseph
Resigned: 01 March 2013
Appointed Date: 01 April 2004
58 years old

Director
LAPPING, Andrew Christopher
Resigned: 11 October 2002
Appointed Date: 03 April 2002
62 years old

Director
SWANSBURY, Mark
Resigned: 01 March 2013
Appointed Date: 01 April 2004
57 years old

Director
SWIFT, Jeremy James
Resigned: 01 April 2004
Appointed Date: 11 October 2002
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 2002
Appointed Date: 19 March 2002

LEASEIMAGE LIMITED Events

14 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10

12 Apr 2016
Registered office address changed from , C/O Hindsight Tax Consultants Limited, Yours Business Networks Suite a, 7-8 Delta Bank Road, Gateshead, Tyne and Wear, NE11 9DJ, England to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 April 2016
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Dec 2015
Registered office address changed from , C/O Hindsight Tax Partners, 12 the Riverside Studios, Amethyst Road, Newcastle upon Tyne, NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 3 December 2015
...
... and 58 more events
05 Apr 2002
Registered office changed on 05/04/02 from: 1 mitchell lane, bristol, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Apr 2002
Registered office changed on 05/04/02 from: 1 mitchell lane bristol BS1 6BU
05 Apr 2002
Director resigned
05 Apr 2002
Secretary resigned
19 Mar 2002
Incorporation

LEASEIMAGE LIMITED Charges

30 January 2008
Assignation of rents
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: The Bank of Scotland PLC
Description: All rental income and other monies. See the mortgage charge…
14 January 2008
Assignation of rent
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lease between the members of the 2001/2002 europoint no.2…
4 June 2004
Assignation of rents
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies which are recieved in connection with the lease…
5 April 2002
A standard security which was presented for registration in scotland on 22ND april 2002 and
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.6 acres of ground generally on or towards the west of…
5 April 2002
Scottish assignation in security
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.6 acres of ground generally on or towards the west of…
5 April 2002
Assignment
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.6 acres of ground generally on or towards the west of…
5 April 2002
Assignation of rents
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.6 acres of ground generally on or towards the west of…