LEASELOCK LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 9TW

Company number 06091578
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address THE BARN LATTERIDGE ROAD, IRON ACTON, BRISTOL, BS37 9TW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LEASELOCK LIMITED are www.leaselock.co.uk, and www.leaselock.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Filton Abbey Wood Rail Station is 5.1 miles; to Lawrence Hill Rail Station is 7.9 miles; to Bristol Temple Meads Rail Station is 8.8 miles; to Keynsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leaselock Limited is a Private Limited Company. The company registration number is 06091578. Leaselock Limited has been working since 08 February 2007. The present status of the company is Active. The registered address of Leaselock Limited is The Barn Latteridge Road Iron Acton Bristol Bs37 9tw. The company`s financial liabilities are £10.03k. It is £-25.99k against last year. The cash in hand is £0.06k. It is £0.02k against last year. . HAYES, John Paul is a Secretary of the company. HAYES, John-Paul is a Director of the company. HAYES, Margaret Rose is a Director of the company. HAYES, Michael Terence is a Director of the company. Secretary BROWN, Roger Henry has been resigned. Secretary EVANS, Penelope has been resigned. Secretary EVANS, Penelpoe Jane has been resigned. Secretary HAYES, Alan Terence has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HAYES, Alan Terence has been resigned. Director HAYES, John Paul has been resigned. Director HAYES, John-Paul has been resigned. Director HAYES, Margaret Rose has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


leaselock Key Finiance

LIABILITIES £10.03k
-73%
CASH £0.06k
+50%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAYES, John Paul
Appointed Date: 28 October 2013

Director
HAYES, John-Paul
Appointed Date: 02 June 2010
45 years old

Director
HAYES, Margaret Rose
Appointed Date: 01 October 2009
78 years old

Director
HAYES, Michael Terence
Appointed Date: 26 February 2007
50 years old

Resigned Directors

Secretary
BROWN, Roger Henry
Resigned: 15 June 2011
Appointed Date: 01 October 2009

Secretary
EVANS, Penelope
Resigned: 28 October 2013
Appointed Date: 15 June 2011

Secretary
EVANS, Penelpoe Jane
Resigned: 01 October 2009
Appointed Date: 01 October 2009

Secretary
HAYES, Alan Terence
Resigned: 01 October 2009
Appointed Date: 08 February 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 February 2007
Appointed Date: 08 February 2007

Director
HAYES, Alan Terence
Resigned: 01 October 2009
Appointed Date: 08 February 2007
75 years old

Director
HAYES, John Paul
Resigned: 02 June 2010
Appointed Date: 26 February 2007
45 years old

Director
HAYES, John-Paul
Resigned: 01 October 2009
Appointed Date: 01 October 2009
45 years old

Director
HAYES, Margaret Rose
Resigned: 01 October 2009
Appointed Date: 08 February 2007
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 February 2007
Appointed Date: 08 February 2007

Persons With Significant Control

Mr John Paul Hayes
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Margaret Rose Hayes
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEASELOCK LIMITED Events

28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 45 more events
03 Mar 2007
New director appointed
03 Mar 2007
New secretary appointed;new director appointed
03 Mar 2007
Secretary resigned
03 Mar 2007
Director resigned
08 Feb 2007
Incorporation