About

Registered Number: 03068154
Date of Incorporation: 14/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN

 

County Asset Finance Ltd was founded on 14 June 1995. This business does not have any directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 11 February 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
MR04 - N/A 22 January 2019
MR01 - N/A 12 January 2019
MR01 - N/A 12 January 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 24 July 2018
MR04 - N/A 20 April 2018
MR04 - N/A 20 April 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 April 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 14 October 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
363s - Annual Return 08 July 2003
AUD - Auditor's letter of resignation 27 September 2002
363s - Annual Return 15 July 2002
RESOLUTIONS - N/A 27 December 2001
MEM/ARTS - N/A 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
CERTNM - Change of name certificate 24 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
AA - Annual Accounts 05 December 2001
225 - Change of Accounting Reference Date 17 September 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 28 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
395 - Particulars of a mortgage or charge 29 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
395 - Particulars of a mortgage or charge 01 March 2000
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
123 - Notice of increase in nominal capital 01 December 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 26 July 1999
395 - Particulars of a mortgage or charge 23 January 1999
395 - Particulars of a mortgage or charge 18 December 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 31 July 1998
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 29 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 13 September 1996
363s - Annual Return 08 June 1996
CERTNM - Change of name certificate 15 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
287 - Change in situation or address of Registered Office 03 November 1995
395 - Particulars of a mortgage or charge 08 September 1995
288 - N/A 23 August 1995
288 - N/A 16 June 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

Charge over deposit 18 November 2010 Fully Satisfied

N/A

Charge over deposit 31 August 2010 Fully Satisfied

N/A

Master block discounting agreement 22 September 2008 Fully Satisfied

N/A

Mortgage 31 May 2006 Outstanding

N/A

Mortgage debenture 10 December 2001 Fully Satisfied

N/A

Mortgage debenture 16 March 2000 Fully Satisfied

N/A

Legal charge under block discounting agreement 25 February 2000 Fully Satisfied

N/A

Block discounting agreement 22 January 1999 Fully Satisfied

N/A

Master block discounting agreement (the "block discounting agreement") 07 December 1998 Fully Satisfied

N/A

Chattel mortgage 14 October 1997 Fully Satisfied

N/A

Fixed charge on book and other debts 14 October 1997 Fully Satisfied

N/A

Debenture 01 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.