Background WavePink WaveYellow Wave

WEBB CAPITAL LEASING LIMITED (03896508)

WEBB CAPITAL LEASING LIMITED (03896508) is an active UK company. incorporated on 17 December 1999. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. WEBB CAPITAL LEASING LIMITED has been registered for 26 years. Current directors include LUTTERLOCH, John, WEBB, Peter.

Company Number
03896508
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
75 Main Road Main Road, Romford, RM2 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
LUTTERLOCH, John, WEBB, Peter
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBB CAPITAL LEASING LIMITED

WEBB CAPITAL LEASING LIMITED is an active company incorporated on 17 December 1999 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. WEBB CAPITAL LEASING LIMITED was registered 26 years ago.(SIC: 64910)

Status

active

Active since 26 years ago

Company No

03896508

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 February 2022 (4 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 December 2022 (3 years ago)
Submitted on 16 February 2023 (3 years ago)

Next Due

Due by 31 December 2023
For period ending 17 December 2023

Previous Company Names

BLOODSTOCK INTERNATIONAL LEASING LIMITED
From: 30 August 2005To: 7 March 2016
IIG MARINE LIMITED
From: 9 October 2000To: 30 August 2005
KEELANA LIMITED
From: 17 December 1999To: 9 October 2000
Contact
Address

75 Main Road Main Road Gidea Park Romford, RM2 5EL,

Previous Addresses

5 Parkway Romford RM2 5NT
From: 28 February 2013To: 15 September 2015
5 Parkway Romford RM2 5NT United Kingdom
From: 28 February 2013To: 28 February 2013
Merchant House Group Aldermary House 10-15 Queen Street London EC4N 1TX
From: 17 December 1999To: 28 February 2013
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 13
Director Joined
Apr 16
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUTTERLOCH, John

Active
Berridale 5 Parkway, RomfordRM2 5NT
Born November 1948
Director
Appointed 02 Feb 2000

WEBB, Peter

Active
Bow Lane, LondonEC4M 9EE
Born September 1960
Director
Appointed 05 Apr 2016

LUTTERLOCH, John

Resigned
Berridale 5 Parkway, RomfordRM2 5NT
Secretary
Appointed 02 Feb 2000
Resigned 14 Jun 2006

ALDERMARY SECRETARIES LIMITED

Resigned
10-15 Queen Street, LondonEC4N 1TX
Corporate secretary
Appointed 16 Jun 2006
Resigned 05 Mar 2012

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 02 Feb 2000

WARD, Michael John

Resigned
Saffron, DunmowCM6 3NJ
Born February 1946
Director
Appointed 02 Feb 2000
Resigned 03 Sept 2002

WEBSTER, Stuart Mathews

Resigned
Redcliffe Square, LondonSW10 9HG
Born April 1936
Director
Appointed 03 Sept 2002
Resigned 05 Dec 2013

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 17 Dec 1999
Resigned 02 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr John Lutterloch

Ceased
Parkway, RomfordRM2 5NT
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 12 Nov 2016
Ceased 02 Mar 2022
Main Road, RomfordRM2 5EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2022
Main Road, RomfordRM2 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Change Sail Address Company With Old Address
28 February 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
28 February 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
14 March 2003
287Change of Registered Office
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
30 January 2001
287Change of Registered Office
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2000
287Change of Registered Office
Legacy
16 March 2000
287Change of Registered Office
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 December 1999
NEWINCIncorporation