NEW CAR LEASING COMPANY LLP

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex
StatusACTIVE
Company No.OC339975
CategoryLimited Liability Partnership
Incorporated08 Sep 2008
Age15 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEW CAR LEASING COMPANY LLP is an active limited liability partnership with number OC339975. It was incorporated 15 years, 10 months, 4 days ago, on 08 September 2008. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-15

Officer name: Mr Mark Stanton

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-04-15

Psc name: Mr Mark Stanton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2021

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-30

Officer name: Mr Matthew Richard Mussett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Sep 2020

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: New Car Leasing Company Limited

Termination date: 2016-02-02

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jun 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-09-29

New date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Mark Stanton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Matthew Richard Mussett

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Richard Mussett

Appointment date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-13

Old address: 73 Church Road Hove East Sussex BN3 2BB

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-09-30

New date: 2012-09-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Ashby

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-10-31

Officer name: New Car Leasing Company Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/09/09

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed new car leasing company LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned company directors LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mark stanton

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed steven ashby

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed martyn charles lambert

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BLADES DEVELOPMENTS (NW) LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:09125511
Status:ACTIVE
Category:Private Limited Company

COLIN PERCIVAL LIMITED

75 ELDON STREET,GREENOCK,PA16 7RD

Number:SC603919
Status:ACTIVE
Category:Private Limited Company

D WHOLESALE LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11046788
Status:ACTIVE
Category:Private Limited Company

LONDVILLE LIMITED

UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,C09 3LZ

Number:01680167
Status:ACTIVE
Category:Private Limited Company

RADCROFT LTD

81 HALESOWEN ROAD,DUDLEY,DY2 9PY

Number:08029564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERVICE MANAGEMENT CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08819596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source