Background WavePink WaveYellow Wave

BROADWAY LEASING LTD (03553267)

BROADWAY LEASING LTD (03553267) is an active UK company. incorporated on 27 April 1998. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROADWAY LEASING LTD has been registered for 27 years. Current directors include PEPPI, Lawrence Benjamin.

Company Number
03553267
Status
active
Type
ltd
Incorporated
27 April 1998
Age
27 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEPPI, Lawrence Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY LEASING LTD

BROADWAY LEASING LTD is an active company incorporated on 27 April 1998 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROADWAY LEASING LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03553267

LTD Company

Age

27 Years

Incorporated 27 April 1998

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
From: 27 April 1998To: 11 January 2022
Timeline

4 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Aug 19
Loan Secured
Sept 22
Loan Cleared
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PEPPI, Simone Sara

Active
Hawley Drive, AltrinchamWA15 0DP
Secretary
Appointed 28 Apr 1998

PEPPI, Lawrence Benjamin

Active
Hawley Drive, AltrinchamWA15 0DP
Born February 1957
Director
Appointed 28 Apr 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Apr 1998
Resigned 27 Apr 1998

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Apr 1998
Resigned 27 Apr 1998

Persons with significant control

1

Mr Lawrence Benjamin Peppi

Active
Hawley Drive, AltrinchamWA15 0DP
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Secretary Company With Change Date
14 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
2 November 2001
88(2)R88(2)R
Legacy
2 November 2001
123Notice of Increase in Nominal Capital
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
287Change of Registered Office
Legacy
7 May 1998
88(2)R88(2)R
Incorporation Company
27 April 1998
NEWINCIncorporation