Advanced company searchLink opens in new window

ING LEASE HOLDINGS (UK) LIMITED

Company number 02453767

Filter by category

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)
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jan 2023 PSC05 Change of details for Ing Intermediate Holdings Limited as a person with significant control on 1 December 2016
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
10 Jan 2023 PSC07 Cessation of Ing Intermediate Holdings Limited as a person with significant control on 1 December 2016
10 Jan 2023 PSC02 Notification of Ing Bank N.V. as a person with significant control on 1 December 2016
28 Jul 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
27 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
04 May 2020 TM01 Termination of appointment of Fraser Callum Norwood as a director on 23 March 2020
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
07 May 2019 AP01 Appointment of Mr Greg John Richardson as a director on 3 May 2019
07 May 2019 AP01 Appointment of Mr Adrian Neil Marsh as a director on 3 May 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AUD Auditor's resignation
22 Jun 2017 TM01 Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
08 Jun 2016 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016
27 May 2016 AA Full accounts made up to 31 December 2015