NEW CAR LEASING COMPANY LLP
Status | ACTIVE |
Company No. | OC339975 |
Category | Limited Liability Partnership |
Incorporated | 08 Sep 2008 |
Age | 15 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steven Ashby
Documents
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
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
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
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
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
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
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
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 08/09/09
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed new car leasing company LIMITED
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned temple secretaries LIMITED
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned company directors LIMITED
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed mark stanton
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed steven ashby
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed martyn charles lambert
Documents
Legacy
Date: 08 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
BLADES DEVELOPMENTS (NW) LIMITED
THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT
Number: | 09125511 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ELDON STREET,GREENOCK,PA16 7RD
Number: | SC603919 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11046788 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,C09 3LZ
Number: | 01680167 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |