About

Registered Number: 03858489
Date of Incorporation: 13/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (5 years and 1 month ago)
Registered Address: 1 City Square, Leeds, LS1 2AL

 

Based in Leeds, Leasedrive Holdings (UK) Ltd was established in 1999, it's status at Companies House is "Dissolved". The companies directors are listed as Rawnsley, Patrick James, Jones, Sarah Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAWNSLEY, Patrick James 17 July 2017 - 1
JONES, Sarah Elizabeth 10 March 2014 30 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ13 - N/A 09 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2018
AD01 - Change of registered office address 20 February 2018
RESOLUTIONS - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
LIQ01 - N/A 15 February 2018
RESOLUTIONS - N/A 01 February 2018
RESOLUTIONS - N/A 30 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2018
SH19 - Statement of capital 30 January 2018
CAP-SS - N/A 30 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 December 2017
PSC05 - N/A 20 November 2017
AD01 - Change of registered office address 20 November 2017
AP03 - Appointment of secretary 26 July 2017
MR01 - N/A 18 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 17 May 2017
MR04 - N/A 21 April 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 23 August 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 06 December 2015
RP04 - N/A 09 October 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 29 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2015
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 05 June 2014
AA01 - Change of accounting reference date 14 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 25 March 2014
AP03 - Appointment of secretary 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AD01 - Change of registered office address 24 March 2014
TM01 - Termination of appointment of director 07 March 2014
MR01 - N/A 06 March 2014
AR01 - Annual Return 04 February 2014
MR04 - N/A 24 December 2013
MR04 - N/A 24 December 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 07 February 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 08 April 2010
AUD - Auditor's letter of resignation 16 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AA - Annual Accounts 06 June 2009
353 - Register of members 27 October 2008
363a - Annual Return 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 04 September 2008
RESOLUTIONS - N/A 04 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
353 - Register of members 20 September 2007
AA - Annual Accounts 17 July 2007
RESOLUTIONS - N/A 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
RESOLUTIONS - N/A 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
363s - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 27 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 10 November 2003
325 - Location of register of directors' interests in shares etc 06 November 2003
353 - Register of members 06 November 2003
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2003
AUD - Auditor's letter of resignation 24 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 30 October 2001
SA - Shares agreement 03 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2000
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
MEM/ARTS - N/A 11 February 2000
225 - Change of Accounting Reference Date 11 February 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
CERTNM - Change of name certificate 24 December 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Outstanding

N/A

A registered charge 28 February 2014 Fully Satisfied

N/A

Debenture 05 January 2011 Fully Satisfied

N/A

Debenture 29 August 2008 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Debenture 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.