About

Registered Number: 04694279
Date of Incorporation: 12/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 2 Station Road, Chertsey, KT16 8BE,

 

Having been setup in 2003, John Leane Automobiles Ltd are based in Chertsey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the John Leane Automobiles Ltd. The business has 3 directors listed as Sibthorpe, Christopher Thomas, Leane, Halina Maria, Leane, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBTHORPE, Christopher Thomas 01 June 2017 - 1
LEANE, Halina Maria 12 March 2003 29 April 2019 1
LEANE, John 12 March 2003 03 April 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
AA - Annual Accounts 18 June 2020
PSC04 - N/A 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
PSC07 - N/A 03 April 2020
CS01 - N/A 16 March 2020
PSC04 - N/A 13 March 2020
PSC01 - N/A 12 March 2020
PSC07 - N/A 12 March 2020
AA - Annual Accounts 21 August 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 19 March 2018
RP04CS01 - N/A 12 October 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 02 June 2017
SH01 - Return of Allotment of shares 15 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 20 March 2014
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 14 January 2010
RESOLUTIONS - N/A 16 December 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
363a - Annual Return 07 April 2004
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.