Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEASECONTRACTS LIMITED
Company Information for

LEASECONTRACTS LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
01810100
Private Limited Company
Liquidation

Company Overview

About Leasecontracts Ltd
LEASECONTRACTS LIMITED was founded on 1984-04-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Leasecontracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEASECONTRACTS LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in M33
 
Filing Information
Company Number 01810100
Company ID Number 01810100
Date formed 1984-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-11 11:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASECONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEASECONTRACTS LIMITED
The following companies were found which have the same name as LEASECONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEASECONTRACTS HOLDINGS LIMITED DOVECOTE HOUSE OLD HALL ROAD SALE, CHESHIRE ENGLAND M33 2GS Dissolved Company formed on the 1997-12-11
LEASECONTRACTS SALES LIMITED 1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Liquidation Company formed on the 1988-03-24
LEASECONTRACTS SALES LIMITED Unknown

Company Officers of LEASECONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM GREENWAY
Director 2015-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
ZAHRA PEERMOHAMED
Company Secretary 2014-11-21 2016-06-22
STEVEN JOHN HUDDART
Director 2014-09-30 2015-10-26
GARY FRANCIS PAUL KILLEEN
Director 2011-04-15 2015-10-26
COURTENAY ABBOTT
Company Secretary 2012-09-20 2014-11-21
PAUL ROBERT JOHNSON
Company Secretary 2005-05-11 2014-11-21
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2007-04-18 2012-09-07
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2004-09-01 2009-06-19
PAUL JOHN LOMAS
Director 2008-02-08 2009-06-19
ANDREW NEIL MARSDEN
Director 2003-07-07 2008-03-31
PAUL ANTHONY DUFF
Director 2007-04-18 2008-02-08
A G SECRETARIAL LIMITED
Company Secretary 2004-01-20 2007-04-30
SIMON JOHN KERSHAW
Company Secretary 2002-07-17 2005-05-11
STEVEN JOSEPH MCAULEY
Director 2003-02-17 2004-07-01
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2002-10-30 2004-01-22
ANDREW NEIL MARSDEN
Director 2001-04-30 2002-10-30
IAN ROBERT PATMORE
Company Secretary 1999-05-28 2002-07-17
MARK ANDREW CHAPMAN
Director 1998-10-28 2001-05-01
JONATHAN CHARLES BURR
Director 1996-07-22 1999-11-15
DIANE RYLATT
Company Secretary 1996-01-02 1999-05-28
MARK ANDREW CHAPMAN
Director 1997-07-01 1997-07-31
RODERICK MANNING JEANS
Director 1996-11-01 1997-06-30
ROGER ANDERSON
Director 1995-11-03 1996-11-01
DANIEL FARRAR
Director 1995-11-03 1996-07-16
TIMOTHY JOHN TAYLOR
Company Secretary 1995-11-03 1996-01-02
MICHAEL FREDERICK COOK
Company Secretary 1991-07-25 1995-11-03
GEOFFREY FREDERICK BECQUE
Director 1991-07-25 1995-11-03
MICHAEL FREDERICK COOK
Director 1991-07-25 1995-11-03
ALESSANDRO PIETRO D'ADDA
Director 1991-07-25 1995-11-03
CHRISTOPHER BRUCE DOWLING
Director 1991-07-25 1995-11-03
MICHAEL ROBERT FINCH LANGDON
Director 1991-07-25 1995-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM GREENWAY GE MONEY SERVICING LIMITED Director 2017-09-18 CURRENT 1999-10-11 Active
ANTHONY WILLIAM GREENWAY IGROUP 8 LIMITED Director 2017-09-18 CURRENT 1999-12-10 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2004-06-11 Liquidation
ANTHONY WILLIAM GREENWAY FN MORTGAGES LIMITED Director 2017-09-18 CURRENT 1986-02-13 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME FINANCE LIMITED Director 2017-09-18 CURRENT 1957-11-04 Active
ANTHONY WILLIAM GREENWAY GE MONEY TWO Director 2017-09-01 CURRENT 2007-11-28 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY CONSUMER LENDING LIMITED Director 2017-07-14 CURRENT 1988-04-27 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING LIMITED Director 2017-07-13 CURRENT 1999-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING HOLDINGS LIMITED Director 2017-07-06 CURRENT 2004-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY GE COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11Final Gazette dissolved via compulsory strike-off
2024-03-11Voluntary liquidation. Notice of members return of final meeting
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-25
2022-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-25
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-10-17AD03Registers moved to registered inspection location of Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2019-10-16LIQ01Voluntary liquidation declaration of solvency
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-08-06AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-07-23
2019-08-06PSC02Notification of Key Leasing Limited as a person with significant control on 2019-07-23
2019-08-06PSC07CESSATION OF IGE USA INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-02-04CH01Director's details changed for Norris Andrew Geldard on 2019-02-04
2018-11-29PSC05Change of details for Ige Usa Investments as a person with significant control on 2018-11-23
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY
2018-09-18AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road London W6 8BJ United Kingdom
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-01-10PSC02Notification of Ige Usa Investments as a person with significant control on 2016-04-06
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-21SH20Statement by Directors
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH19Statement of capital on 2017-06-21 GBP 1
2017-06-21RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-06-21CAP-SSSolvency Statement dated 20/06/17
2017-06-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 20/06/2017
2017-06-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC
2017-06-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM, DOVECOTE HOUSE OLD HALL ROAD, SALE, CHESHIRE, ENGLAND, M33 2GS
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2017 FROM, DOVECOTE HOUSE OLD HALL ROAD, SALE, CHESHIRE, ENGLAND, M33 2GS
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 94786
2016-06-24AR0120/06/16 FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SHEPHERD
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY KILLEEN
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUDDART
2015-11-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2015-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 94786
2015-07-22AR0118/07/15 FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AD02SAIL ADDRESS CREATED
2015-01-21AUDAUDITOR'S RESIGNATION
2014-12-09AUDAUDITOR'S RESIGNATION
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MR STEVEN JOHN HUDDART
2014-10-06AP01DIRECTOR APPOINTED MRS REBECCA JANE SHEPHERD
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 94786
2014-07-22AR0118/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM OLD HALL ROAD SALE CHESHIRE M33 2GZ
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM, OLD HALL ROAD, SALE, CHESHIRE, M33 2GZ
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM, OLD HALL ROAD, SALE, CHESHIRE, M33 2GZ
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS PAUL KILLEEN / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-07-19AR0118/07/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-23AR0118/07/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0118/07/11 FULL LIST
2011-07-12AP03SECRETARY APPOINTED ANN FRENCH
2011-06-08AP01DIRECTOR APPOINTED GARY FRANCIS PAUL KILLEEN
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-08-02AR0118/07/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT JOHNSON / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-12AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2010-01-11RES13SECTION 175 18/12/2009
2009-08-27363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED PAUL LOMAS
2008-08-28288aDIRECTOR APPOINTED DAVID RENDELL
2008-08-19288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MARSDEN
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUFF
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LEASECONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEASECONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 276
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 273
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AGREEMENT 1988-04-05 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE AGREEMENT 1988-04-05 Outstanding LLOYDS BOWMAKER LIMITED
CHARGE AGREEMENT 1987-12-19 PART of the property or undertaking has been released from charge LLOYDS BOWMAKER LIMITED
ASSIGNMENT & CHARGE 1986-10-02 Satisfied MERCANTILE CREDIT COMPANY LIMITED.
DEBENTURE 1986-09-25 Satisfied SECURITY PACIFIC FINANCE LIMITED.
ASSIGNMENT 1986-09-15 Satisfied SOCGEN LEASE LIMITED
SECURITY ASSIGNMENT 1986-09-08 Satisfied CONCORD LEASING LIMITED.
CHARGE 1986-07-07 Satisfied YORKSHIRE BANK FINANCE LIMITED.
OMNIBUS LETTER OF SET OFF 1986-06-18 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1986-06-13 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE AGREEMENT 1986-05-12 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE AGREEMENT 1986-05-12 Satisfied LLOYDS BOWMAKER LIMITED
CHARGEE AGREEMENT 1986-05-12 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1986-04-22 Satisfied GRINDLAYS INDUSTRIAL FINANCE LTD
LEGAL CHARGE 1986-03-12 Satisfied LLOYDS BANK PLC
SECURITY ASSIGNMENT 1986-02-13 Satisfied CONCORD LEASING LIMITED
SECURITY ASSIGNMENT 1986-01-20 Satisfied CONCORD LEASING LIMITED
SECURITY ASSIGNMENT 1986-01-10 Satisfied CONCORD LEASING LIMITED
SECURITY ASSIGNMENT 1985-11-30 Satisfied CONCORD LEASING LIMITED
ASSIGNMENT & CHARGE OF SUB-LEASING AGREEMENTS 1985-11-26 Satisfied MERCANTILE CREDIT COMPANY LIMITED
ASSIGNMENT CHARGE & CHARGE OF SUB-LEASING AGREEMENTS 1985-11-26 Satisfied MERCANTILE CREDIT COMPANY LIMITED
SECURITY ASSIGNMENT 1985-10-10 Satisfied CONCORD LEASING LIMITED
SPECIFIC CHARGE 1985-10-02 Satisfied LLOYDS BOWMAKER EQUIPMENT LEASING LIMITED
ASSIGNMENT & CHARGE 1985-08-22 Satisfied MERCANTILE CREDIT COMPANY LIMITED
ASSIGNMENT & CHARGE 1985-07-22 Satisfied MERCANTILE CREDIT COMPANY LIMITED
SPECIFIC CHARGE 1985-06-28 Satisfied LLOYDS BOWMAKER EQUIPMENT LEASING LIMITED
ASSIGNMENT AND CHARGE 1985-06-07 Satisfied MERCANTILE CREDIT COMPANY LIMITED
MORTGAGE 1984-10-24 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE 1984-08-22 Satisfied LLOYDS BOWMAKER EQUIPMENT LEASING LIMITED
CHARGE 1984-07-31 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATIONS (UK) LIMITED
MORTGAGE DEBENTURE 1984-07-18 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE 1984-07-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
DEBENTURE 1984-06-07 Satisfied CITICORP INTERNATIONAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEASECONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of LEASECONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEASECONTRACTS LIMITED
Trademarks
We have not found any records of LEASECONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASECONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as LEASECONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEASECONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASECONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEASECONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.