Advanced company searchLink opens in new window

EQUILEASE LIMITED

Company number 12747497

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)
28 Feb 2024 AD01 Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 3rd Floor, Central House 47 st. Pauls Street Leeds LS1 2TE on 28 February 2024
29 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Nov 2023 AP01 Appointment of Miss Katie Hannah Giles as a director on 30 October 2023
30 Oct 2023 TM01 Termination of appointment of Katie Hannah Giles as a director on 30 October 2023
23 Oct 2023 CERTNM Company name changed the later life club LIMITED\certificate issued on 23/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-21
24 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
03 May 2023 AP01 Appointment of Miss Katie Hannah Giles as a director on 1 May 2023
25 Apr 2023 TM01 Termination of appointment of Paul Cooper as a director on 24 April 2023
25 Apr 2023 AD01 Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 32 Park Cross Street Leeds LS1 2QH on 25 April 2023
25 Apr 2023 CERTNM Company name changed clear planning - equity release LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
24 Apr 2023 AP01 Appointment of Mr Giles Clive Baxendale as a director on 24 April 2023
22 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
16 Dec 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 December 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
16 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-16
  • GBP 210
  • MODEL ARTICLES ‐ Model articles adopted