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)
19 May 2016 AP01 Appointment of Mr Fraser Callum Norwood as a director on 18 May 2016
02 Feb 2016 TM02 Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016
28 Jan 2016 AD01 Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016
18 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
07 Jan 2015 AP01 Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015
07 Jan 2015 AP01 Appointment of Mr Simon Peter Berg as a director on 2 January 2015
06 Jan 2015 TM01 Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2014 SH20 Statement by Directors
12 Dec 2014 SH19 Statement of capital on 12 December 2014
  • GBP 1
12 Dec 2014 CAP-SS Solvency Statement dated 24/11/14
12 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 185,450,000
21 Aug 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP03 Appointment of Mr Brian James Mcdougall as a secretary
01 May 2013 TM02 Termination of appointment of Andrew Tapson as a secretary
01 May 2013 TM01 Termination of appointment of Hendricus Topper as a director
01 May 2013 AP01 Appointment of Mr Hein Jacobus Pieter Willem Brand as a director
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AA Full accounts made up to 31 December 2010
11 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders