-
MAXI-LEASE UK LIMITED - 1st Floor Offices, 3a Brittany Court, High Street South, Dunstable, Bedfordshire, United Kingdom
Company Information
- Company registration number
- 08813903
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor Offices, 3a Brittany Court
- High Street South
- Dunstable
- Bedfordshire
- LU6 3HR
- England 1st Floor Offices, 3a Brittany Court, High Street South, Dunstable, Bedfordshire, LU6 3HR, England UK
Management
- Managing Directors
- MAYHEW, Paul Geoffrey
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-13
- Age Of Company 2013-12-13 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Paul Geoffrey Mayhew
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-01-14
- Last Date: 2019-12-31
-
MAXI-LEASE UK LIMITED Company Description
- MAXI-LEASE UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08813903. Its current trading status is "live". It was registered 2013-12-13. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at 1St Floor Offices, 3A Brittany Court .
Get MAXI-LEASE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maxi-Lease Uk Limited - 1st Floor Offices, 3a Brittany Court, High Street South, Dunstable, Bedfordshire, United Kingdom
- 2013-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAXI-LEASE UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-19) - AD01
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-micro-entity (2020-05-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-01-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-04-26) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-08) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-02-03) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-31) - TM01
-
accounts-with-accounts-type-dormant (2016-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
gazette-filings-brought-up-to-date (2015-05-23) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-22) - AD01
-
accounts-with-accounts-type-dormant (2015-05-22) - AA
-
gazette-notice-compulsory (2015-04-21) - GAZ1
-
termination-director-company-with-name-termination-date (2015-12-21) - TM01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-29) - CH01
-
capital-allotment-shares (2014-10-23) - SH01
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-13) - NEWINC