Background WavePink WaveYellow Wave

DOMELEASE LIMITED (04562636)

DOMELEASE LIMITED (04562636) is a liquidation UK company. incorporated on 15 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOMELEASE LIMITED has been registered for 23 years. Current directors include CUNNINGHAM, Antony Paul.

Company Number
04562636
Status
liquidation
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
14 Bonhill Street, London, EC2A 4BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Antony Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMELEASE LIMITED

DOMELEASE LIMITED is an liquidation company incorporated on 15 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOMELEASE LIMITED was registered 23 years ago.(SIC: 68209)

Status

liquidation

Active since 23 years ago

Company No

04562636

LTD Company

Age

23 Years

Incorporated 15 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

14 Bonhill Street London, EC2A 4BX,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 1 April 2026To: 11 February 2014
Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ
From: 15 October 2002To: 1 April 2026
Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Nov 09
Director Left
Feb 14
Owner Exit
Jan 18
New Owner
Jan 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CUNNINGHAM, Alison Jane

Active
Bonhill Street, LondonEC2A 4BX
Secretary
Appointed 01 Jul 2020

CUNNINGHAM, Antony Paul

Active
Webb's Road, LondonSW11 6SE
Born February 1956
Director
Appointed 06 Nov 2002

MACDONALD, Duncan John Tuson

Resigned
Webb's Road, LondonSW11 6SE
Secretary
Appointed 06 Nov 2002
Resigned 01 Jun 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2002
Resigned 06 Nov 2002

BREEN, Mark Robin

Resigned
Webb's Road, LondonSW11 6SE
Born December 1958
Director
Appointed 06 Nov 2002
Resigned 03 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 2002
Resigned 06 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Antony Paul Cunningham

Active
Webb's Road, LondonSW11 6SE
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
High Street, Haywards HeathRH17 6JZ

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
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Liquidation Voluntary Appointment Of Liquidator
1 April 2026
600600
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Resolution
1 April 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
1 April 2026
LIQ02LIQ02
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Legacy
16 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 October 2009
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
18 June 2008
122122
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
400400
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
13 November 2003
363aAnnual Return
Legacy
21 August 2003
363aAnnual Return
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
155(6)b155(6)b
Legacy
1 December 2002
88(2)R88(2)R
Resolution
1 December 2002
RESOLUTIONSResolutions
Legacy
20 November 2002
287Change of Registered Office
Memorandum Articles
16 November 2002
MEM/ARTSMEM/ARTS
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Incorporation Company
15 October 2002
NEWINCIncorporation