Autolease And Management Limited

DataGardener
live
Micro

Autolease And Management Limited

05225450Private Limited With Share Capital

Unit C 3 Regal Way, Watford, WD244YJ
Incorporated

08/09/2004

Company Age

21 years

Directors

3

Employees

2

SIC Code

77110

Risk

very low risk

Company Overview

Registration, classification & business activity

Autolease And Management Limited (05225450) is a private limited with share capital incorporated on 08/09/2004 (21 years old) and registered in watford, WD244YJ. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 08/09/2004
WD244YJ
2 employees

Financial Overview

Total Assets

£2.41M

Liabilities

£438.1K

Net Assets

£1.97M

Cash

£6.6K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

86
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Capital Allotment Shares
Category:Capital
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-05-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:15-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2010
Termination Secretary Company With Name
Category:Officers
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Legacy
Category:Mortgage
Date:19-08-2010
Termination Secretary Company With Name
Category:Officers
Date:19-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2010
Termination Director Company With Name
Category:Officers
Date:18-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2009
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Officers
Date:03-09-2009
Legacy
Category:Mortgage
Date:27-06-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Address
Date:18-03-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Annual Return
Date:28-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:01-10-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2007
Legacy
Category:Officers
Date:12-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2006
Legacy
Category:Annual Return
Date:28-09-2006
Legacy
Category:Address
Date:28-09-2006
Legacy
Category:Address
Date:28-09-2006
Legacy
Category:Address
Date:28-09-2006
Legacy
Category:Annual Return
Date:14-10-2005
Legacy
Category:Officers
Date:04-10-2004
Legacy
Category:Officers
Date:04-10-2004
Legacy
Category:Officers
Date:04-10-2004
Legacy
Category:Officers
Date:04-10-2004
Incorporation Company
Category:Incorporation
Date:08-09-2004

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/04/2027
Filing Date26/03/2026
Latest Accounts31/07/2025

Trading Addresses

Unit C, 3 Regal Way, Watford, Hertfordshire, WD244YJRegistered

Contact

03448796000
lexautolease.co.uk
Unit C 3 Regal Way, Watford, WD244YJ