LEASECARE LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2NQ
Company number 02197564
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address BLACK BECK VIEW, MIDDLETON, CARNFORTH, LANCASHIRE, LA6 2NQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEASECARE LIMITED are www.leasecare.co.uk, and www.leasecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Leasecare Limited is a Private Limited Company. The company registration number is 02197564. Leasecare Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Leasecare Limited is Black Beck View Middleton Carnforth Lancashire La6 2nq. . MAYER, Amanda Jayne is a Secretary of the company. MAYER, Amanda Jayne is a Director of the company. MAYER, Karl Dudley is a Director of the company. Secretary GARDENER, Margaret Eleanor has been resigned. Secretary MAYER, Lynne Claire has been resigned. Director COX, Brian Walter has been resigned. Director COX, Colin William has been resigned. Director GARDENER, Margaret Eleanor has been resigned. Director MAYER, Errol Dudley has been resigned. Director MAYER, Lynne Claire has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAYER, Amanda Jayne
Appointed Date: 24 July 2002

Director
MAYER, Amanda Jayne
Appointed Date: 13 February 2004
56 years old

Director
MAYER, Karl Dudley
Appointed Date: 10 June 1994
59 years old

Resigned Directors

Secretary
GARDENER, Margaret Eleanor
Resigned: 10 June 1994

Secretary
MAYER, Lynne Claire
Resigned: 24 July 2002
Appointed Date: 10 June 1994

Director
COX, Brian Walter
Resigned: 10 June 1994
80 years old

Director
COX, Colin William
Resigned: 10 June 1994
76 years old

Director
GARDENER, Margaret Eleanor
Resigned: 10 June 1994
85 years old

Director
MAYER, Errol Dudley
Resigned: 14 May 2012
Appointed Date: 10 June 1994
81 years old

Director
MAYER, Lynne Claire
Resigned: 14 May 2012
Appointed Date: 24 July 2002
79 years old

Persons With Significant Control

Mrs Amanda Jayne Mayer
Notified on: 11 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEASECARE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 12 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 99

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 80 more events
09 May 1988
Wd 30/03/88 ad 24/02/88--------- £ si 97@1=97 £ ic 2/99

10 Mar 1988
Accounting reference date notified as 31/12

15 Feb 1988
Director resigned;new director appointed

15 Feb 1988
Secretary resigned;new secretary appointed

23 Nov 1987
Incorporation

LEASECARE LIMITED Charges

29 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…