About

Registered Number: 04865369
Date of Incorporation: 13/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Johnson Tidsall & Co, 81 Burton Road, Derby, Derbyshire, DE1 1TJ

 

Established in 2003, Motion Leasing Ltd are based in Derby, it's status at Companies House is "Active". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Timothy Mark 30 September 2011 27 October 2014 1
CHARLTON, Lauren 27 October 2014 03 June 2019 1
MILNER, Neil 13 August 2003 10 May 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 18 October 2019
RESOLUTIONS - N/A 06 June 2019
PSC04 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 06 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 22 November 2013
TM02 - Termination of appointment of secretary 03 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 31 August 2007
CERTNM - Change of name certificate 31 May 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 21 September 2005
RESOLUTIONS - N/A 24 July 2005
RESOLUTIONS - N/A 24 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
CERTNM - Change of name certificate 19 April 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
225 - Change of Accounting Reference Date 02 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.