E LEASE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Director's details changed for Joanne Watts on 2021-04-16

View Document

23/06/2123 June 2021 Change of details for Mrs Joanne Watts as a person with significant control on 2021-04-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM, 91 SWITHLAND LANE, ROTHLEY, LEICESTER, LE7 7SH

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WATTS / 17/11/2020

View Document

09/06/209 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 Annual accounts small company total exemption made up to 30 March 2017

View Document

26/06/1726 June 2017 PREVEXT FROM 30/09/2016 TO 30/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

05/02/175 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MASON

View Document

05/02/175 February 2017 SECRETARY APPOINTED MISS MARTHA LIBBY WATTS

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN MASON

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR BENJAMIN THOMAS MASON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1528 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/04/1426 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/04/1115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WATTS / 29/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

06/06/076 June 2007 COMPANY NAME CHANGED MERCEDES SALES LTD CERTIFICATE ISSUED ON 06/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company