About

Registered Number: 02767719
Date of Incorporation: 25/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Based in London, Newflex Leases Ltd was founded on 25 November 1992, it has a status of "Active". The company has one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 12 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC05 - N/A 16 July 2020
RESOLUTIONS - N/A 10 March 2020
RESOLUTIONS - N/A 09 March 2020
TM01 - Termination of appointment of director 13 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 19 July 2019
MR01 - N/A 03 January 2019
AD01 - Change of registered office address 04 December 2018
RESOLUTIONS - N/A 30 November 2018
MAR - Memorandum and Articles - used in re-registration 30 November 2018
CERT10 - Re-registration of a company from public to private 30 November 2018
RR02 - Application by a public company for re-registration as a private limited company 30 November 2018
AA01 - Change of accounting reference date 30 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AP03 - Appointment of secretary 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC02 - N/A 12 July 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 13 December 2017
RESOLUTIONS - N/A 28 November 2017
CONNOT - N/A 28 November 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 26 November 2015
RESOLUTIONS - N/A 28 July 2015
MA - Memorandum and Articles 28 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 12 June 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 17 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 25 November 2010
SH01 - Return of Allotment of shares 10 November 2010
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 30 July 2010
RESOLUTIONS - N/A 22 June 2010
AD01 - Change of registered office address 11 May 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 16 December 2008
CERTNM - Change of name certificate 26 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
123 - Notice of increase in nominal capital 11 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AUD - Auditor's letter of resignation 19 July 2007
AUD - Auditor's letter of resignation 17 May 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 23 June 2005
363a - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 27 August 2004
363a - Annual Return 07 January 2004
AA - Annual Accounts 04 September 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 22 July 1999
395 - Particulars of a mortgage or charge 18 May 1999
RESOLUTIONS - N/A 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
225 - Change of Accounting Reference Date 18 January 1999
363s - Annual Return 05 January 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
CERT5 - Re-registration of a company from private to public 31 December 1998
AUDR - Auditor's report 31 December 1998
AUDS - Auditor's statement 31 December 1998
BS - Balance sheet 31 December 1998
MAR - Memorandum and Articles - used in re-registration 31 December 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 31 December 1998
43(3) - Application by a private company for re-registration as a public company 31 December 1998
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
123 - Notice of increase in nominal capital 16 October 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 06 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 17 October 1995
CERTNM - Change of name certificate 28 September 1995
287 - Change in situation or address of Registered Office 09 August 1995
288 - N/A 18 April 1995
RESOLUTIONS - N/A 24 November 1994
RESOLUTIONS - N/A 24 November 1994
RESOLUTIONS - N/A 24 November 1994
363s - Annual Return 14 November 1994
AA - Annual Accounts 27 September 1994
SA - Shares agreement 13 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 13 July 1994
88(2)P - N/A 28 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 18 April 1994
363s - Annual Return 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1993
CERTNM - Change of name certificate 27 May 1993
RESOLUTIONS - N/A 24 May 1993
287 - Change in situation or address of Registered Office 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
MISC - Miscellaneous document 25 November 1992
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.