About

Registered Number: 10098027
Date of Incorporation: 01/04/2016 (8 years ago)
Company Status: Active
Registered Address: 18 Prevetts Way, Aldeburgh, Suffolk, IP15 5LT,

 

Established in 2016, Lobo Leasing Uk Ltd have registered office in Aldeburgh, Suffolk, it's status is listed as "Active". The business has 7 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMIDA, Adam 15 September 2016 - 1
L'HOSTE, Damien 05 February 2018 - 1
CUNNINGHAM, Sara Miwa 01 April 2016 05 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Daniel 15 January 2018 - 1
DUNWORTH, Bernie 17 October 2017 15 January 2018 1
O'BRIEN, Mary 01 April 2016 02 October 2017 1
ROBERTS, Daniel 02 October 2017 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 06 June 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 01 July 2018
MR01 - N/A 25 April 2018
AP01 - Appointment of director 24 February 2018
TM01 - Termination of appointment of director 24 February 2018
AP03 - Appointment of secretary 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
MR01 - N/A 20 December 2017
TM02 - Termination of appointment of secretary 25 October 2017
AP03 - Appointment of secretary 17 October 2017
AA - Annual Accounts 09 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
AP03 - Appointment of secretary 03 October 2017
MR01 - N/A 09 August 2017
CS01 - N/A 07 July 2017
MR01 - N/A 31 October 2016
MR01 - N/A 31 October 2016
AD01 - Change of registered office address 17 October 2016
CH01 - Change of particulars for director 07 October 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 16 September 2016
AD01 - Change of registered office address 16 September 2016
CS01 - N/A 30 June 2016
RESOLUTIONS - N/A 25 April 2016
AA01 - Change of accounting reference date 06 April 2016
NEWINC - New incorporation documents 01 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2019 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

A registered charge 27 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.