LEASE SECURED LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
LEASE SECURED LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
LEASE SECURED LIMITED was incorporated 17 years ago on 29/06/2006 and has the registered number: 05861899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
LEASE SECURED LIMITED was incorporated 17 years ago on 29/06/2006 and has the registered number: 05861899. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
LEASE SECURED LIMITED - BRISTOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
COUNTY GATES
BRISTOL
BS3 2JH
This Company Originates in : United Kingdom
Previous trading names include:
AUTOEASE (UK) LIMITED (until 24/05/2013)
AUTOEASE (UK) LIMITED (until 24/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN LEWIS | Apr 1982 | British | Director | 2014-05-28 | CURRENT |
MR MARTIN KISSACK | May 1948 | British | Director | 2014-05-28 | CURRENT |
MR ANDREW DAVID RICHARD HURST | Dec 1968 | British | Director | 2006-06-29 | CURRENT |
MR CHARLES EDWARD CLAPHAM | Secretary | 2011-01-01 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-06-29 UNTIL 2006-06-29 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-06-29 UNTIL 2006-06-29 | RESIGNED | ||
MR DOMINIC ANDRE TOULOUSE TOLLER | Jun 1968 | British | Director | 2013-05-31 UNTIL 2014-05-28 | RESIGNED |
MR JOHN MAHER | Jun 1960 | British | Director | 2006-06-29 UNTIL 2011-01-01 | RESIGNED |
MR PHILIP JOHN NEWTON BARKER | Nov 1961 | British | Director | 2013-05-30 UNTIL 2014-05-28 | RESIGNED |
MR ANDREW DAVID RICHARD HURST | Dec 1968 | British | Secretary | 2006-06-29 UNTIL 2011-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew David Richard Hurst | 2016-06-01 | 12/1968 | Bristol | Ownership of shares 25 to 50 percent |
Mr Jonathan Lewis | 2016-06-01 | 4/1982 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lease Secured Limited - Period Ending 2021-04-30 | 2022-02-01 | 30-04-2021 | £171,014 Cash £1,413,425 equity |
Lease Secured Limited - Period Ending 2020-04-30 | 2021-01-29 | 30-04-2020 | £232,611 Cash £1,275,996 equity |
Lease Secured Limited - Period Ending 2019-04-30 | 2020-02-01 | 30-04-2019 | £189,165 Cash £1,158,259 equity |
Lease Secured Limited - Period Ending 2018-04-30 | 2019-02-01 | 30-04-2018 | £82,476 Cash £1,026,911 equity |
Lease Secured Limited - Abbreviated accounts 16.1 | 2017-01-28 | 30-04-2016 | £48,817 Cash £30,065 equity |
Lease Secured Limited - Limited company - abbreviated - 11.9 | 2016-01-30 | 30-04-2015 | £22,599 Cash £-28,132 equity |
Lease Secured Limited - Limited company - abbreviated - 11.0.0 | 2015-01-30 | 30-04-2014 | £766 Cash £-60 equity |