8el Leasing Ltd

DataGardener
dissolved
Unknown

8el Leasing Ltd

05192197Private Limited With Share Capital

Napoleon House, 7 Basingstoke Road, Reading, RG71NW
Incorporated

28/07/2004

Company Age

21 years

Directors

3

Employees

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

8el Leasing Ltd (05192197) is a private limited with share capital incorporated on 28/07/2004 (21 years old) and registered in reading, RG71NW. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Unknown
Incorporated 28/07/2004
RG71NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Compulsory
Category:Gazette
Date:27-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-01-2018
Legacy
Category:Other
Date:15-11-2017
Legacy
Category:Other
Date:15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Resolution
Category:Resolution
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2015
Miscellaneous
Category:Miscellaneous
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:11-04-2013
Termination Secretary Company With Name
Category:Officers
Date:11-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2010
Termination Director Company With Name
Category:Officers
Date:11-01-2010
Legacy
Category:Annual Return
Date:24-08-2009
Legacy
Category:Address
Date:24-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:26-02-2008
Legacy
Category:Address
Date:23-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2007
Legacy
Category:Annual Return
Date:13-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Officers
Date:31-08-2005
Legacy
Category:Annual Return
Date:12-08-2005
Memorandum Articles
Category:Incorporation
Date:05-10-2004
Resolution
Category:Resolution
Date:05-10-2004
Legacy
Category:Accounts
Date:24-09-2004
Resolution
Category:Resolution
Date:05-08-2004
Resolution
Category:Resolution
Date:05-08-2004
Resolution
Category:Resolution
Date:05-08-2004
Legacy
Category:Officers
Date:29-07-2004
Incorporation Company
Category:Incorporation
Date:28-07-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date09/01/2016
Latest Accounts30/06/2015

Trading Addresses

Napoleon House, 7 Riseley Business Park, Basingstoke Road, Riseley, Reading, RG71NWRegistered

Contact

Napoleon House, 7 Basingstoke Road, Reading, RG71NW