About

Registered Number: 04017957
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Astra House, The Common, Cranleigh, Surrey, GU6 8RZ,

 

Established in 2000, Car Leasing Ltd have registered office in Surrey, it has a status of "Active". We don't know the number of employees at the organisation. Pearson, Julian, Pearson, Sandra Mary are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Julian 10 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Sandra Mary 10 July 2000 30 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 06 June 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 05 January 2017
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 06 August 2013
MR01 - N/A 23 July 2013
AR01 - Annual Return 21 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2013
AD01 - Change of registered office address 04 January 2013
CERTNM - Change of name certificate 02 November 2012
CONNOT - N/A 25 October 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 28 March 2012
CC04 - Statement of companies objects 28 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 March 2012
AAMD - Amended Accounts 04 January 2012
SH01 - Return of Allotment of shares 21 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 31 August 2005
363a - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 12 April 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 02 July 2003
AA - Annual Accounts 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
225 - Change of Accounting Reference Date 02 January 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 14 March 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
287 - Change in situation or address of Registered Office 25 October 2001
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 07 August 2000
225 - Change of Accounting Reference Date 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
CERTNM - Change of name certificate 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

Memorandum of security over cash deposits 06 April 2005 Outstanding

N/A

Debenture 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.