Background WavePink WaveYellow Wave

KINGSWAY LEASING LIMITED (03411450)

KINGSWAY LEASING LIMITED (03411450) is an active UK company. incorporated on 30 July 1997. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. KINGSWAY LEASING LIMITED has been registered for 28 years. Current directors include BRADBURY, Paul Nicholas, O'REILLY, Peadar James, SUMMERS, Jack Daniel.

Company Number
03411450
Status
active
Type
ltd
Incorporated
30 July 1997
Age
28 years
Address
Barons Court, Wilmslow, SK9 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BRADBURY, Paul Nicholas, O'REILLY, Peadar James, SUMMERS, Jack Daniel
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY LEASING LIMITED

KINGSWAY LEASING LIMITED is an active company incorporated on 30 July 1997 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. KINGSWAY LEASING LIMITED was registered 28 years ago.(SIC: 64910)

Status

active

Active since 28 years ago

Company No

03411450

LTD Company

Age

28 Years

Incorporated 30 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Barons Court Manchester Road Wilmslow, SK9 1BQ,

Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Nov 14
Loan Secured
May 15
Director Joined
Oct 16
Loan Secured
Oct 17
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WALLING, Michael

Active
Barons Court, WilmslowSK9 1BQ
Secretary
Appointed 08 Feb 2019

BRADBURY, Paul Nicholas

Active
Barons Court, WilmslowSK9 1BQ
Born January 1962
Director
Appointed 03 Oct 2016

O'REILLY, Peadar James

Active
27 Quay Street, ManchesterM3 3GY
Born November 1976
Director
Appointed 21 Dec 2018

SUMMERS, Jack Daniel

Active
27 Quay Street, ManchesterM3 3GY
Born September 1984
Director
Appointed 21 Dec 2018

ANTHON, Adrian James

Resigned
7 Marsham Road, StockportSK7 5JB
Secretary
Appointed 30 Jul 1997
Resigned 23 Jun 2000

RICHARDS, Martin Basil

Resigned
Barons Court, WilmslowSK9 1BQ
Secretary
Appointed 23 Jun 2000
Resigned 21 Dec 2018

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 30 Jul 1997
Resigned 30 Jul 1997

ANTHON, Adrian James

Resigned
Manchester Road, WilmslowSK9 1BQ
Born September 1954
Director
Appointed 01 Aug 1997
Resigned 01 Jul 2023

ANTHON, Zoe

Resigned
7 Marsham Road, StockportSK7 5JB
Born August 1976
Director
Appointed 30 Jul 1997
Resigned 01 Aug 1997

DAY, Michael James

Resigned
Barons Court, WilmslowSK9 1BQ
Born November 1962
Director
Appointed 02 Jan 2020
Resigned 19 Aug 2025

HARRISON, Martin David

Resigned
Barons Court, WilmslowSK9 1BQ
Born August 1951
Director
Appointed 01 Aug 1997
Resigned 01 Jul 2023

RICHARDS, Martin Basil

Resigned
Barons Court, WilmslowSK9 1BQ
Born December 1952
Director
Appointed 23 Jun 2000
Resigned 31 Dec 2019

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 30 Jul 1997
Resigned 30 Jul 1997

Persons with significant control

1

Manchester Road, WilmslowSK9 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Resolution
7 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
363aAnnual Return
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
4 December 2001
287Change of Registered Office
Accounts Amended With Made Up Date
8 October 2001
AAMDAAMD
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
287Change of Registered Office
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Resolution
21 August 1997
RESOLUTIONSResolutions
Legacy
21 August 1997
123Notice of Increase in Nominal Capital
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Incorporation Company
30 July 1997
NEWINCIncorporation