General Asset Management Leasing Ltd

DataGardener
live
Micro

General Asset Management Leasing Ltd

07925968Private Limited With Share Capital

Mill Green House, Mill Green Road, Haywards Heath, RH161XJ
Incorporated

26/01/2012

Company Age

14 years

Directors

3

Employees

3

SIC Code

64910

Risk

low risk

Company Overview

Registration, classification & business activity

General Asset Management Leasing Ltd (07925968) is a private limited with share capital incorporated on 26/01/2012 (14 years old) and registered in haywards heath, RH161XJ. The company operates under SIC code 64910 - financial leasing.

Private Limited With Share Capital
SIC: 64910
Micro
Incorporated 26/01/2012
RH161XJ
3 employees

Financial Overview

Total Assets

£415.6K

Liabilities

£404.7K

Net Assets

£11.0K

Cash

£31.6K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Resolution
Category:Resolution
Date:14-06-2017
Capital Cancellation Shares
Category:Capital
Date:21-02-2017
Resolution
Category:Resolution
Date:21-02-2017
Resolution
Category:Resolution
Date:21-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2016
Capital Cancellation Shares
Category:Capital
Date:14-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Resolution
Category:Resolution
Date:22-03-2016
Capital Cancellation Shares
Category:Capital
Date:22-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2014
Resolution
Category:Resolution
Date:25-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Legacy
Category:Mortgage
Date:14-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-2012
Incorporation Company
Category:Incorporation
Date:26-01-2012

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/11/2025
Latest Accounts31/03/2025

Trading Addresses

Mill Green House, Mill Green Road, Haywards Heath, West Sussex, RH161XJRegistered

Contact

01444446970
info@gamltd.co.uk
gamltd.co.uk
Mill Green House, Mill Green Road, Haywards Heath, RH161XJ