Advanced company searchLink opens in new window

ING LEASE (UK) THREE LIMITED

Company number 02587869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
19 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AUD Auditor's resignation
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
08 Jun 2016 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016
27 May 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016
02 Feb 2016 AP01 Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016
02 Feb 2016 AP01 Appointment of Mr Simon Peter Berg as a director on 1 February 2016
02 Feb 2016 TM02 Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016
27 Jan 2016 AD01 Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 27 January 2016
15 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
13 Nov 2015 TM01 Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
14 Aug 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
07 Aug 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP03 Appointment of Mr Brian James Mcdougall as a secretary
01 May 2013 TM02 Termination of appointment of Andrew Tapson as a secretary
01 May 2013 TM01 Termination of appointment of Christopher Stamper as a director
04 Feb 2013 TM01 Termination of appointment of Robert Harris as a director