Advanced company searchLink opens in new window

KEY LEASING LIMITED

Company number 01500252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 TM01 Termination of appointment of Shahryar Mufti as a director on 18 December 2023
20 Dec 2023 AP01 Appointment of Andrew Thomas Peter Budge as a director on 18 December 2023
04 Aug 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
28 Apr 2023 PSC02 Notification of Ige Usa Investments Limited as a person with significant control on 28 April 2023
28 Apr 2023 PSC07 Cessation of Ge Capital Investments as a person with significant control on 28 April 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 3
28 Oct 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
16 Feb 2022 TM01 Termination of appointment of Jonathan Lawrence John Gatt as a director on 11 February 2022
21 Jul 2021 TM01 Termination of appointment of Norris Andrew Geldard as a director on 21 July 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
11 Jun 2021 AA Full accounts made up to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 CH01 Director's details changed for Jonathan Lawrence John Gatt on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Shahryar Mufti on 1 August 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
02 May 2019 AP01 Appointment of Norris Andrew Geldard as a director on 1 May 2019
02 May 2019 AP01 Appointment of Mr Paul Stewart Girling as a director on 1 May 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2
02 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Jun 2018 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT