AMICUS LEASING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Registration of charge 032169040008, created on 2023-08-24

View Document

25/08/2325 August 2023 Registration of charge 032169040007, created on 2023-08-24

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Satisfaction of charge 032169040006 in full

View Document

08/12/228 December 2022 Satisfaction of charge 032169040005 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

21/07/2021 July 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

23/07/1923 July 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURPHY

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O AMICUS 7 AIR STREET LONDON W1B 5AF ENGLAND

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR JEREMY PAUL GUILFOYLE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WEAVER

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KEEP / 22/05/2018

View Document

14/05/1814 May 2018 CESSATION OF STEVEN CLARK AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF JAMES GIBBONS AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMICUS ASSET FINANCE GROUP LIMITED

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROBERT ANDREW KEEP

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JEREMY PAUL GUILFOYLE

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GIBBONS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLARK

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED NORTON FOLGATE LEASING LTD CERTIFICATE ISSUED ON 31/10/16

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/164 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O AMICUS GRAFTON HOUSE 2 - 3 GOLDEN SQUARE LONDON W1F 9HR

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032169040006

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032169040005

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN RYAN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR JAMES ALEXANDER WEAVER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JULIE MANKTELOW

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEEP

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM STABLES BUSH HALL FARM THRESHERS BUSH HARLOW ESSEX CM17 0NS

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 50A ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM STABLES BUSH HALL FARM THRESHERS BUSH HARLOW ESSEX CM17 0NS

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE OAKS KIRBY ROAD TROWSE NORWICH NORFOLK NR14 8RS

View Document

27/03/0927 March 2009 SECRETARY APPOINTED JULIE LYNDA MANKTELOW

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY GENERAL CAPITAL SECRETARIES LTD

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0918 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MARSHAM

View Document

18/09/0818 September 2008 SECRETARY APPOINTED GENERAL CAPITAL SECRETARIES LTD

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY JULIE MANKTELOW

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS MARSHAM

View Document

15/09/0815 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK EDWORTHY

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 50A SAINT ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 COMPANY NAME CHANGED NORTON FOLGATE FINANCIAL SECURIT IES LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: C/O FLACK STETSON MATTEY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/10/997 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 COMPANY NAME CHANGED NORTON FOLGATE HOLDINGS GROUP LI MITED CERTIFICATE ISSUED ON 06/07/98

View Document

30/06/9830 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98

View Document

30/06/9830 June 1998 £ NC 100000/1000000 04/06/98

View Document

30/06/9830 June 1998 NC INC ALREADY ADJUSTED 04/06/98

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: AMWELL HOUSE, 19 AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8TS

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 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