LOGISNEXT LEASING UK LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 034584890003, created on 2025-07-25

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/04/236 April 2023 Appointment of Mrs Magdalena Lejbik as a secretary on 2023-04-03

View Document

06/04/236 April 2023 Termination of appointment of Kathryn Nicola Holden as a secretary on 2023-04-02

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Ignacio Gomariz Diaz as a director on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Junichi Oi as a director on 2022-11-01

View Document

21/09/2221 September 2022 Registration of charge 034584890002, created on 2022-09-20

View Document

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

View Accounts

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUBISHI LOGISNEXT EUROPE BV

View Document

09/04/209 April 2020 CESSATION OF UNICARRIERS EUROPE AB AS A PSC

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MASASHI TAKAMATSU

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER BATES

View Document

08/04/208 April 2020 COMPANY NAME CHANGED UNICARRIERS LEASING UK LIMITED CERTIFICATE ISSUED ON 08/04/20

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JUNICHI OI

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GIBB

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS KATHRYN NICOLA HOLDEN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CAROL KEARNEY

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR MASASHI TAKAMATSU

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR NOBUO YO

View Document

06/03/186 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR NOBUO YO

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEIF VIKLUND

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MS CAROL ANN KEARNEY

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR LEIF THOMAS VIKLUND

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA GREIG

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR KENNERTH BJORN MAGNUS LUNDGREN

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEIJI IKEDA

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECTION 519

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY MARK GIBB

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MRS AMANDA JANE GREIG

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED ATLET FINANCE LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

19/04/1319 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

30/11/1230 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIJI IKEDA / 31/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GIBB / 31/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR DAN HILLEN

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: JEFFERSON WAY THAME OXFORDSHIRE OX9 3SP

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0126 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

26/11/0126 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 £ NC 1000000/2500000 24/0

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/985 March 1998 £ NC 100/1000000 02/03/98

View Document

05/03/985 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98

View Document

05/03/985 March 1998 NC INC ALREADY ADJUSTED 02/03/98

View Document

10/12/9710 December 1997 S386 DISP APP AUDS 03/12/97

View Document

10/12/9710 December 1997 S252 DISP LAYING ACC 03/12/97

View Document

28/11/9728 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 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