About

Registered Number: 04442693
Date of Incorporation: 20/05/2002 (22 years ago)
Company Status: Active
Registered Address: The Barracks, 400 Bolton Road, Bury, Lancs, BL8 2DA

 

Having been setup in 2002, Circle Leasing Ltd are based in Bury, Lancs, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed as Beeston, Barry, Minogue, Aidan Gerard, Studholme, Mary Christine, Studholme, Dennis, Junner, Mark, Studholme, Richard Marc for Circle Leasing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Barry 01 December 2018 - 1
MINOGUE, Aidan Gerard 18 September 2002 - 1
STUDHOLME, Mary Christine 20 May 2002 - 1
JUNNER, Mark 14 May 2012 11 September 2015 1
STUDHOLME, Richard Marc 18 September 2002 12 October 2011 1
Secretary Name Appointed Resigned Total Appointments
STUDHOLME, Dennis 20 May 2002 01 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 01 October 2018
RP04CS01 - N/A 03 August 2018
PSC01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
SH03 - Return of purchase of own shares 26 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
RESOLUTIONS - N/A 18 June 2018
SH06 - Notice of cancellation of shares 12 June 2018
CS01 - N/A 30 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
RESOLUTIONS - N/A 15 January 2018
PSC02 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
PSC04 - N/A 04 December 2017
PSC01 - N/A 24 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 24 May 2017
AAMD - Amended Accounts 28 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 22 May 2015
AUD - Auditor's letter of resignation 10 March 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 22 May 2014
RESOLUTIONS - N/A 12 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 17 June 2003
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
225 - Change of Accounting Reference Date 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.