Background WavePink WaveYellow Wave

AUTOTRADER LEASING LIMITED (05137709)

AUTOTRADER LEASING LIMITED (05137709) is an active UK company. incorporated on 25 May 2004. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. AUTOTRADER LEASING LIMITED has been registered for 21 years. Current directors include COE, Nathan James, WARNER, James Jonathan.

Company Number
05137709
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
No.3 Circle Square, Manchester, M1 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
COE, Nathan James, WARNER, James Jonathan
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOTRADER LEASING LIMITED

AUTOTRADER LEASING LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. AUTOTRADER LEASING LIMITED was registered 21 years ago.(SIC: 77110)

Status

active

Active since 21 years ago

Company No

05137709

LTD Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

AUTORAMA UK LTD
From: 25 May 2004To: 19 March 2026
Contact
Address

No.3 Circle Square 3 Hawkshaw Street Manchester, M1 7BL,

Previous Addresses

14 Upper St. Martin's Lane the Yards London WC2H 9FB England
From: 10 December 2025To: 19 March 2026
Vanarama Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE England
From: 22 February 2017To: 10 December 2025
Masterson House 30/31 Mark Road Hemel Hempstead Herts HP2 7BW
From: 9 May 2014To: 22 February 2017
Marsterson House 30/31 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW England
From: 17 April 2014To: 9 May 2014
London Road Cow Roast Nr Tring Hertfordshire HP23 5RE
From: 25 May 2004To: 17 April 2014
Timeline

53 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Sept 11
Director Joined
Jun 12
Director Left
Apr 13
Loan Cleared
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Aug 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Director Joined
Apr 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Left
May 18
Director Left
May 18
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Dec 21
Loan Cleared
Dec 21
Funding Round
Jan 22
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 22
Funding Round
Oct 22
Share Issue
Nov 22
Funding Round
Nov 22
Share Issue
Dec 22
Director Left
Apr 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Owner Exit
Sept 24
Director Left
Dec 25
10
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BATY, Claire Vanessa

Active
Circle Square, ManchesterM1 7BL
Secretary
Appointed 20 Jul 2022

COE, Nathan James

Active
Circle Square, ManchesterM1 7BL
Born September 1978
Director
Appointed 22 Jun 2022

WARNER, James Jonathan

Active
Circle Square, ManchesterM1 7BL
Born August 1984
Director
Appointed 22 Jun 2022

ALDERSON, Andrew Stuart

Resigned
Aspens Place, Hemel HempsteadHP1 2TY
Secretary
Appointed 01 Jan 2008
Resigned 01 Dec 2014

ALDERSON, Patricia

Resigned
10a Parkhill Road, Hemel HempsteadHP1 1TW
Secretary
Appointed 01 Jun 2004
Resigned 01 Jan 2008

TAYLOR, Daniel Stuart

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Secretary
Appointed 31 Dec 2017
Resigned 20 Jul 2022

WISE, Christopher John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Secretary
Appointed 01 Dec 2014
Resigned 31 Dec 2017

LA SECRETARIES LIMITED

Resigned
30 Borough High Street, LondonSE1 1XU
Corporate secretary
Appointed 25 May 2004
Resigned 01 Jun 2004

ALDERSON, Andrew Stuart

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born August 1969
Director
Appointed 01 Jun 2004
Resigned 18 Jul 2023

BERNSTEIN, David Alan

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born May 1943
Director
Appointed 10 Dec 2014
Resigned 22 Jun 2022

CONWAY, Elliot

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born October 1978
Director
Appointed 12 Apr 2017
Resigned 22 Jun 2022

FAIERS, Catherine Rose

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born February 1981
Director
Appointed 11 Sept 2023
Resigned 09 Dec 2025

GILBERT, Jonathan Stephen

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born February 1966
Director
Appointed 01 Dec 2014
Resigned 23 May 2018

KING, Helen Thasos

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born November 1961
Director
Appointed 01 Jan 2015
Resigned 14 Apr 2022

KING, Helen

Resigned
London Road, Nr TringHP23 5RE
Born November 1961
Director
Appointed 01 Jul 2010
Resigned 31 Dec 2012

LEMON, Gary

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born August 1979
Director
Appointed 01 Jul 2015
Resigned 08 Sept 2023

MARK, Stephen Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born June 1974
Director
Appointed 17 Jun 2014
Resigned 30 Apr 2018

ROSS, Alison Sonja

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born April 1974
Director
Appointed 20 Jul 2022
Resigned 29 Sept 2023

TAYLOR, Daniel Stuart

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born July 1973
Director
Appointed 17 Jul 2017
Resigned 20 Apr 2023

LINCROFT ASSOCIATES LIMITED

Resigned
30 Borough High Street, LondonSE1 1XU
Corporate director
Appointed 25 May 2004
Resigned 01 Jun 2004

Persons with significant control

4

1 Active
3 Ceased
Tony Wilson Place, ManchesterM15 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024
Tony Wilson Place, ManchesterM15 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Ceased 24 Sept 2024

Helianthe Holdings B.V.

Ceased
Luna Arena, Gemeente

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021
Ceased 13 Dec 2021

Mr Andrew Stuart Alderson

Ceased
Maylands Avenue, Hemel HempsteadHP2 7DE
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Apr 2016
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

167

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
7 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
2 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Memorandum Articles
21 August 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Resolution
4 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 July 2017
MAMA
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Resolution
25 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
287Change of Registered Office
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Incorporation Company
25 May 2004
NEWINCIncorporation