About

Registered Number: 04792328
Date of Incorporation: 09/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: FLANNAGANS ACCOUNTANTS, 7 Bankside, The Watermark, Gateshead, NE11 9SY,

 

Endeavour Leasing Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 01 September 2017
MR04 - N/A 29 August 2017
MR04 - N/A 29 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 08 July 2009
225 - Change of Accounting Reference Date 16 April 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 30 June 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 27 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 10 May 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 07 September 2004
363s - Annual Return 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
CERTNM - Change of name certificate 03 June 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Deed of covenants 08 December 2004 Outstanding

N/A

Deed of covenants 08 December 2004 Fully Satisfied

N/A

Mortgage over a vessel 08 December 2004 Fully Satisfied

N/A

Mortgage over a vessel 08 December 2004 Outstanding

N/A

Debenture 01 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.