About

Registered Number: 03370013
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 30/09/2016 (7 years and 6 months ago)
Registered Address: C/O Co Op Co-Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Midcounties Leasing Ltd was founded on 13 May 1997. Currently we aren't aware of the number of employees at the this business. Midcounties Leasing Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2016
MISC - Miscellaneous document 30 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 24 April 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 17 February 2011
TM01 - Termination of appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 03 June 2010
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
CERTNM - Change of name certificate 21 September 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 04 August 2004
363a - Annual Return 26 May 2004
287 - Change in situation or address of Registered Office 14 October 2003
AA - Annual Accounts 28 May 2003
363a - Annual Return 24 May 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 16 July 2001
363a - Annual Return 12 June 2001
AA - Annual Accounts 09 June 2000
363a - Annual Return 09 June 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 06 July 1999
AUD - Auditor's letter of resignation 27 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
CERTNM - Change of name certificate 23 July 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
287 - Change in situation or address of Registered Office 05 June 1997
225 - Change of Accounting Reference Date 05 June 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.