About

Registered Number: 03524845
Date of Incorporation: 10/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 29 Cross Hands Business Park, Cross Hands, Carmarthenshire, SA14 6RE

 

Based in Cross Hands in Carmarthenshire, Axis Lease Management Ltd was established in 1998. We do not know the number of employees at the organisation. There are 3 directors listed as Chick, Deborah Jayne, Mattey, Geoffrey Peter, Davies, Eryl Vanessa, Dr for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, Deborah Jayne 10 March 1998 - 1
MATTEY, Geoffrey Peter 02 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Eryl Vanessa, Dr 10 March 1998 04 April 2003 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 10 January 2019
SH01 - Return of Allotment of shares 09 May 2018
SH08 - Notice of name or other designation of class of shares 29 March 2018
RESOLUTIONS - N/A 27 March 2018
CS01 - N/A 01 March 2018
MR04 - N/A 23 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 January 2016
MR04 - N/A 13 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 22 May 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 06 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 06 March 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 11 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 21 August 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 17 January 2000
287 - Change in situation or address of Registered Office 22 October 1999
225 - Change of Accounting Reference Date 02 April 1999
363s - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Block discounting agreement 21 May 2012 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.