About

Registered Number: 03864839
Date of Incorporation: 20/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor, Vista Building, St David's Park, Ewloe, CH5 3DT,

 

Having been setup in 1999, Virtual Lease Services Ltd are based in Ewloe. There are 14 directors listed as Roberts, Diane, Ikonomides, Louise Marcelle, Mirza, Zafar Iqbal, Richards, Neil Kevin, Webb, Simon Russell, Andrews, Jeffrey Derek, Ghauri, Asad Ullah, Ghauri, Naeem Ullah, Harfield, Wesley William, Mirza, Zafar Iqbal, Oliver, Paul Anthony, Rice, Martin, Richards, Neil Kevin, Stevens, Paul William for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IKONOMIDES, Louise Marcelle 16 May 2013 - 1
ANDREWS, Jeffrey Derek 04 October 2011 26 February 2015 1
GHAURI, Asad Ullah 26 February 2015 18 January 2017 1
GHAURI, Naeem Ullah 04 October 2011 21 July 2015 1
HARFIELD, Wesley William 14 December 2012 30 November 2019 1
MIRZA, Zafar Iqbal 04 October 2011 16 December 2015 1
OLIVER, Paul Anthony 20 October 1999 18 February 2013 1
RICE, Martin 18 January 2017 12 June 2019 1
RICHARDS, Neil Kevin 20 October 1999 05 July 2013 1
STEVENS, Paul William 21 July 2015 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Diane 05 July 2014 - 1
MIRZA, Zafar Iqbal 04 October 2011 04 May 2012 1
RICHARDS, Neil Kevin 04 May 2012 05 July 2013 1
WEBB, Simon Russell 05 July 2013 05 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 22 November 2019
CH03 - Change of particulars for secretary 09 September 2019
CH01 - Change of particulars for director 06 September 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 04 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 21 November 2018
MR01 - N/A 19 September 2018
AA - Annual Accounts 05 April 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 17 October 2013
AP03 - Appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 14 November 2012
AA01 - Change of accounting reference date 11 July 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 21 October 2011
AP03 - Appointment of secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 31 January 2011
TM01 - Termination of appointment of director 30 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 02 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
225 - Change of Accounting Reference Date 11 June 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 10 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 29 December 2003
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 20 March 2003
AA - Annual Accounts 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 21 August 2001
AA - Annual Accounts 25 June 2001
225 - Change of Accounting Reference Date 23 January 2001
363s - Annual Return 31 October 2000
287 - Change in situation or address of Registered Office 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 20 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2018 Outstanding

N/A

Deed of charge 05 June 2008 Fully Satisfied

N/A

Account charge 03 December 2003 Outstanding

N/A

Account charge 07 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.