LEASING.COM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mrs Louise Victoria Carol Timmis on 2022-02-20

View Document

28/02/2228 February 2022 Secretary's details changed for Mrs Louise Victoria Carol Timmis on 2022-02-20

View Document

24/02/2224 February 2022 Change of details for Mr David John Timmis as a person with significant control on 2021-08-01

View Document

24/02/2224 February 2022 Registered office address changed from Domain House 4 Watchgate Newby Road Hazel Grove Stockport Cheshire SK7 5DB to Bank House Market Square Congleton Cheshire CW12 1ET on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Domain House 4 Watchgate, Newby Road Hazel Grove Stockport SK7 5DB on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr David John Timmis on 2021-02-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 08/08/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE VICTORIA CAROL TIMMIS / 08/09/2020

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

11/12/1911 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED REALLY GOOD DOMAINS LTD CERTIFICATE ISSUED ON 11/01/19

View Document

11/01/1911 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA CAROL TIMMIS / 01/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMMIS / 01/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SUB-DIVISION 04/02/15

View Document

26/02/1526 February 2015 ADOPT ARTICLES 04/02/2015

View Document

26/02/1526 February 2015 SUB-DIVISION OF SHARES 04/02/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA CAROL TIMMIS / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TIMMIS / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE TIMMIS / 23/05/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMMIS / 23/05/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: GREEN CLOUGH FARM THREAPHURST LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6NN

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 4 CHERRY CLOSE ST JOHNS WOOD OFFERTON CHESHIRE SK2 5EB

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 22 BLADEN CLOSE CHEADLE HULME CHEADLE CHESHIRE SK8 5RU

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

25/02/0025 February 2000 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