Background WavePink WaveYellow Wave

AUTOMOTIVE LEASING LIMITED (01951799)

AUTOMOTIVE LEASING LIMITED (01951799) is an active UK company. incorporated on 1 October 1985. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. AUTOMOTIVE LEASING LIMITED has been registered for 40 years. Current directors include CULLY, Rob, LAVER, Timothy James.

Company Number
01951799
Status
active
Type
ltd
Incorporated
1 October 1985
Age
40 years
Address
165 Bath Road, Slough, SL1 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CULLY, Rob, LAVER, Timothy James
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE LEASING LIMITED

AUTOMOTIVE LEASING LIMITED is an active company incorporated on 1 October 1985 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. AUTOMOTIVE LEASING LIMITED was registered 40 years ago.(SIC: 77110)

Status

active

Active since 40 years ago

Company No

01951799

LTD Company

Age

40 Years

Incorporated 1 October 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LEASE PLAN NO. 5 LIMITED
From: 4 October 1993To: 14 October 1993
AARQUE LEASE PLAN LIMITED
From: 1 October 1985To: 4 October 1993
Contact
Address

165 Bath Road Slough, SL1 4AA,

Timeline

17 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CARLIN, Samantha

Active
Bath Road, SloughSL1 4AA
Secretary
Appointed 01 Jul 2020

CULLY, Rob

Active
Bath Road, SloughSL1 4AA
Born November 1978
Director
Appointed 23 Apr 2025

LAVER, Timothy James

Active
Bath Road, SloughSL1 4AA
Born May 1975
Director
Appointed 07 Oct 2024

KEARTLAND, Niall Robert

Resigned
165 Bath Road, BerkshireSL1 4AA
Secretary
Appointed 31 Jan 2006
Resigned 30 Jun 2020

KIRKWOOD, Evelyn Patricia

Resigned
95 Cranbrook Drive, MaidenheadSL6 6SR
Secretary
Appointed 31 Mar 2000
Resigned 31 Jan 2006

TOONEN, Sarah Catherine

Resigned
41 Oaken Grove, MaidenheadSL6 6HN
Secretary
Appointed N/A
Resigned 31 Mar 2000

BLACK, Christopher James

Resigned
Bath Road, SloughSL1 4AA
Born August 1973
Director
Appointed 07 Oct 2024
Resigned 23 Apr 2025

BOON, John David

Resigned
Pinecroft, MarlowSL7 2DG
Born February 1962
Director
Appointed 26 Oct 2001
Resigned 04 Jun 2008

BRENNAN, David Martin

Resigned
165 Bath Road, BerkshireSL1 4AA
Born July 1966
Director
Appointed 30 Jan 2006
Resigned 30 Apr 2014

CELLIER, Rudolf

Resigned
Bath Road, SloughSL1 4AA
Born October 1984
Director
Appointed 17 Aug 2020
Resigned 07 Oct 2024

DAEMI, Vahid

Resigned
Fourwinds, TadworthKT20 6NX
Born April 1956
Director
Appointed 01 Feb 1993
Resigned 04 Jan 1999

DAULBY, Charles William

Resigned
Ashbourne Lodge, Aughrim County WicklowIRISH
Born June 1947
Director
Appointed 14 Oct 1993
Resigned 29 Sept 2000

DYER, Matthew Richard

Resigned
Bath Road, SloughSL1 4AA
Born February 1969
Director
Appointed 22 May 2014
Resigned 01 Feb 2019

GRANT-WILSON, Colin Andrew

Resigned
32 Ashleigh Road, LondonSW14 8PX
Born July 1950
Director
Appointed N/A
Resigned 28 Apr 1995

MARTINEZ, Alfonso

Resigned
Bath Road, SloughSL1 4AA
Born July 1961
Director
Appointed 01 Feb 2019
Resigned 07 Oct 2024

MCNALLY, Kevin Daniel

Resigned
The Foxcote Woodlands, Gerrards CrossSL9 8DE
Born July 1958
Director
Appointed 03 Feb 2003
Resigned 27 Jan 2006

MULLEN, Ian Nicholas

Resigned
Bath Road, SloughSL1 4AA
Born March 1969
Director
Appointed 01 Apr 2019
Resigned 19 Sept 2020

STEENVOORDEN, Patrick Marco

Resigned
Bath Road, SloughSL1 4AA
Born September 1972
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2019

STICKLAND, David George

Resigned
165 Bath Road, BerkshireSL1 4AA
Born May 1969
Director
Appointed 12 May 2008
Resigned 07 Nov 2014

THOMAS, Howard Malcolm

Resigned
10 Sandlewood End, BeaconsfieldHP9 2NW
Born February 1953
Director
Appointed 01 Apr 1998
Resigned 07 May 2003

TOONEN, Sarah Catherine

Resigned
12 College Glen, MaidenheadSL6 6BL
Born January 1960
Director
Appointed N/A
Resigned 17 Jul 1991

WOOD ROE, William Robert

Resigned
The Spinney Bagshot Road, WokingGU22 0QY
Born April 1943
Director
Appointed N/A
Resigned 01 Feb 1993
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Resolution
5 January 2009
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Miscellaneous
11 August 2006
MISCMISC
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288cChange of Particulars
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288cChange of Particulars
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
12 January 1999
288cChange of Particulars
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 August 1998
287Change of Registered Office
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 May 1996
AAMDAAMD
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
16 January 1996
88(2)R88(2)R
Legacy
22 August 1995
123Notice of Increase in Nominal Capital
Legacy
22 August 1995
88(2)R88(2)R
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
19 May 1995
288288
Resolution
19 April 1995
RESOLUTIONSResolutions
Resolution
19 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
28 January 1994
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Resolution
16 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
7 May 1992
287Change of Registered Office
Legacy
23 December 1991
363aAnnual Return
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
5 March 1991
363363
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
21 November 1989
288288
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
7 June 1988
363363
Legacy
7 June 1988
363363
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Accounts With Made Up Date
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
288288
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 October 1985
NEWINCIncorporation