About

Registered Number: 06638748
Date of Incorporation: 04/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 10-12 Garden Street, Tunbridge Wells, Kent, TN1 2XB,

 

D & D Leasing Uk Ltd was founded on 04 July 2008 and are based in Kent. The company has 3 directors listed at Companies House. We don't currently know the number of employees at D & D Leasing Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Ross Antony 31 March 2017 - 1
JENKINS, Christopher Crozier 04 July 2008 26 February 2014 1
WING, Stephen Martin 21 March 2014 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
SH01 - Return of Allotment of shares 06 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 05 April 2019
SH01 - Return of Allotment of shares 09 August 2018
CS01 - N/A 06 August 2018
MR01 - N/A 26 July 2018
RESOLUTIONS - N/A 19 July 2018
MA - Memorandum and Articles 19 July 2018
CC04 - Statement of companies objects 19 July 2018
MR04 - N/A 24 May 2018
AA - Annual Accounts 05 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
CS01 - N/A 10 July 2017
MR04 - N/A 06 May 2017
AP03 - Appointment of secretary 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AP03 - Appointment of secretary 21 March 2014
AD01 - Change of registered office address 18 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
MR01 - N/A 04 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 22 July 2013
MR01 - N/A 01 May 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 12 April 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
AD01 - Change of registered office address 20 December 2010
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 28 June 2010
SH01 - Return of Allotment of shares 25 May 2010
AA - Annual Accounts 01 April 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
RESOLUTIONS - N/A 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
SH01 - Return of Allotment of shares 12 December 2009
MISC - Miscellaneous document 12 December 2009
395 - Particulars of a mortgage or charge 03 September 2009
225 - Change of Accounting Reference Date 20 July 2009
363a - Annual Return 16 July 2009
395 - Particulars of a mortgage or charge 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
NEWINC - New incorporation documents 04 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Debenture 13 September 2011 Outstanding

N/A

Debenture 18 August 2011 Fully Satisfied

N/A

Debenture 25 August 2009 Fully Satisfied

N/A

Debenture 03 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.