Advanced company searchLink opens in new window

AXIS LEASE MANAGEMENT LIMITED

Company number 03524845

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)
04 Mar 2025 CS01 Confirmation statement made on 26 February 2025 with no updates
26 Feb 2025 CH01 Director's details changed for Mr Geoffrey Peter Mattey on 26 February 2025
31 Jan 2025 AD01 Registered office address changed from Unit 20 Old Market Hall Carmarthen Street Llandeilo Carmarthenshire SA19 6BJ Wales to Unit 21 Old Market Hall Carmarthen Street Llandeilo SA19 6BJ on 31 January 2025
11 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
01 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
02 Nov 2023 AD01 Registered office address changed from Unit 29 Cross Hands Business Park Cross Hands Carmarthenshire SA14 6RE to Unit 20 Old Market Hall Carmarthen Street Llandeilo Carmarthenshire SA19 6BJ on 2 November 2023
10 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
03 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
05 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 198
29 Mar 2018 SH08 Change of share class name or designation
27 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on authorised share capital is revoked 09/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
23 Feb 2018 MR04 Satisfaction of charge 1 in full
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016