Navajo Leasing Ltd

DataGardener
navajo leasing ltd
live
Micro

Navajo Leasing Ltd

07829838Private Limited With Share Capital

Building 582 Sandringham Road, London Heathrow Airport, Hounslow, TW63SN
Incorporated

01/11/2011

Company Age

14 years

Directors

3

Employees

9

SIC Code

77352

Risk

low risk

Company Overview

Registration, classification & business activity

Navajo Leasing Ltd (07829838) is a private limited with share capital incorporated on 01/11/2011 (14 years old) and registered in hounslow, TW63SN. The company operates under SIC code 77352 - renting and leasing of freight air transport equipment.

Navajo leasing ltd is a company based out of forest lodge forest road, pyrford, united kingdom.

Private Limited With Share Capital
SIC: 77352
Micro
Incorporated 01/11/2011
TW63SN
9 employees

Financial Overview

Total Assets

£4.77M

Liabilities

£3.10M

Net Assets

£1.67M

Est. Turnover

£1.10M

AI Estimated
Unreported
Cash

£308.7K

Key Metrics

9

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Incorporation Company
Category:Incorporation
Date:01-11-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date16/12/2025
Latest Accounts30/11/2024

Trading Addresses

Building 580, Sandringham Road, London Heathrow Airport, Hounslow, TW63SNRegistered

Contact

02087381889
navajoleasing.co.uk
Building 582 Sandringham Road, London Heathrow Airport, Hounslow, TW63SN