About

Registered Number: 04763126
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 18 Manor Courtyard,, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE,

 

Westwon Leasemaster Ltd was founded on 13 May 2003 and are based in High Wycombe, Buckinghamshire, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Susan Jean 29 April 2004 25 January 2005 1
PALMER, Andrew James 13 May 2003 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 23 February 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
MR04 - N/A 31 July 2013
SH01 - Return of Allotment of shares 10 July 2013
CERTNM - Change of name certificate 09 July 2013
MR04 - N/A 09 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 16 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 11 June 2008
225 - Change of Accounting Reference Date 21 May 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 28 February 2007
395 - Particulars of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
225 - Change of Accounting Reference Date 07 December 2006
287 - Change in situation or address of Registered Office 19 September 2006
363a - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
CERTNM - Change of name certificate 20 April 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
RESOLUTIONS - N/A 23 May 2003
MEM/ARTS - N/A 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Fully Satisfied

N/A

Debenture 17 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.