AUTO LEASING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA CARTER / 01/04/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR SEED LATIF / 01/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/02/1913 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CURREXT FROM 31/07/2018 TO 31/10/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063682570001

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 CURRSHO FROM 30/09/2016 TO 31/07/2016

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR WAEED AHMAD

View Document

06/06/146 June 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CARTER / 05/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE LODGE LIMEFIELD BROW BURY BL9 6QS

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MS EMMA CARTER

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAEED AHMAD / 05/03/2010

View Document

09/04/109 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA CARTER / 05/03/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CRONSHAW INDUSTRIAL ESTATE DURHAM STREET ROCHDALE LANCASHIRE OL11 1LR

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

12/09/0712 September 2007 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