Advanced company searchLink opens in new window

WELLESLEY LEASE FINANCE LIMITED

Company number 08604469

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
20 Nov 2018 CH01 Director's details changed for Mr Andrew Joseph John Turnbull on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Garret Graham Wellesley on 20 November 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
06 Nov 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 CS01 Confirmation statement made on 10 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 TM01 Termination of appointment of Paul Anselm Cragg as a director on 29 March 2016
14 Jan 2016 CH01 Director's details changed for Mr Garret Graham Wellesley on 13 January 2016
02 Dec 2015 TM01 Termination of appointment of Lorenzo Naldini as a director on 21 October 2015
02 Dec 2015 TM01 Termination of appointment of Anthony Julian Fane as a director on 21 October 2015
11 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
15 Jun 2015 TM01 Termination of appointment of Paul John Copson as a director on 29 May 2015
20 May 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
30 Apr 2015 AP01 Appointment of Mr Paul John Copson as a director on 31 March 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Dec 2014 AD01 Registered office address changed from Bank House 7 St John's Road Harrow Middlesex HA1 2EY to 6Th Floor St Albans House 57/59 Haymarket London SW1Y 4QX on 10 December 2014
21 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1