LEASEPOINT VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

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

View Accounts

13/11/2413 November 2024 Appointment of Michael Simon Besley as a director on 2024-10-31

View Document

02/05/242 May 2024 Notification of Balmoral Holdings Uk Ltd as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Mr Simon James Taylor as a director on 2024-04-26

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Cessation of Roger George Whittaker as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Roger George Whittaker as a director on 2024-04-26

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Satisfaction of charge 070875980001 in full

View Document

09/01/249 January 2024 Satisfaction of charge 070875980002 in full

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

10/10/2210 October 2022 Change of details for Mr Roger Whittaker as a person with significant control on 2022-10-10

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER WHITTAKER / 02/07/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 CESSATION OF ZAHRA WHITTAKER AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ZAHRA WHITTAKER

View Document

19/03/1819 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM REGENT HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070875980002

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070875980001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAHRA EMILY WHITTAKER / 26/11/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHRA EMILY HODGE / 26/11/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE WHITTAKER / 26/11/2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 490

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE WHITTAKER / 15/12/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY UNITED KINGDOM

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAHRA EMILY HODGE / 15/12/2010

View Document

26/11/1026 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/01/106 January 2010 COMPANY NAME CHANGED LEASELINK VEHICLE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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