LIMITLEASE LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY
Company number 04677304
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of LIMITLEASE LIMITED are www.limitlease.co.uk, and www.limitlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Limitlease Limited is a Private Limited Company. The company registration number is 04677304. Limitlease Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Limitlease Limited is The Retreat 406 Roding Lane South Woodford Green Essex Ig8 8ey. . GOLDSTONE, Steven Craig is a Secretary of the company. GOLDSTONE, Steven Craig is a Director of the company. MAGAR, Leon is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DAVIS, Robert Alan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOLDSTONE, Steven Craig
Appointed Date: 25 February 2003

Director
GOLDSTONE, Steven Craig
Appointed Date: 25 February 2003
54 years old

Director
MAGAR, Leon
Appointed Date: 19 August 2004
82 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
DAVIS, Robert Alan
Resigned: 19 August 2004
Appointed Date: 25 February 2003
73 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Steven Craig Goldstone
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

LIMITLEASE LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
06 Apr 2003
Director resigned
25 Mar 2003
Particulars of mortgage/charge
24 Mar 2003
Registered office changed on 24/03/03 from: 16 churchill way cardiff CF10 2DX
21 Mar 2003
Particulars of mortgage/charge
25 Feb 2003
Incorporation

LIMITLEASE LIMITED Charges

18 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Letter of pledge over a deposit
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of account number 06006662…