Background WavePink WaveYellow Wave

LEASE SECURED LIMITED (05861899)

LEASE SECURED LIMITED (05861899) is an active UK company. incorporated on 29 June 2006. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEASE SECURED LIMITED has been registered for 19 years. Current directors include HURST, Andrew David Richard, KISSACK, Martin, LEWIS, Jonathan.

Company Number
05861899
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
County Gates, Bristol, BS3 2JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HURST, Andrew David Richard, KISSACK, Martin, LEWIS, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASE SECURED LIMITED

LEASE SECURED LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEASE SECURED LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05861899

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

AUTOEASE (UK) LIMITED
From: 29 June 2006To: 24 May 2013
Contact
Address

County Gates Ashton Road Bristol, BS3 2JH,

Previous Addresses

289 Coronation Road Southville Bristol BS3 1RT
From: 28 July 2010To: 22 January 2015
89 Chorley Road, Swinton Manchester Lancashire M27 4AA
From: 29 June 2006To: 28 July 2010
Timeline

9 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jul 11
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLAPHAM, Charles Edward

Active
Ashton Road, BristolBS3 2JH
Secretary
Appointed 01 Jan 2011

HURST, Andrew David Richard

Active
26 Long Aston Road, BristolBS41 9LD
Born December 1968
Director
Appointed 29 Jun 2006

KISSACK, Martin

Active
Ashton Road, BristolBS3 2JH
Born May 1948
Director
Appointed 28 May 2014

LEWIS, Jonathan

Active
Ashton Road, BristolBS3 2JH
Born April 1982
Director
Appointed 28 May 2014

HURST, Andrew David Richard

Resigned
26 Long Aston Road, BristolBS41 9LD
Secretary
Appointed 29 Jun 2006
Resigned 01 Jan 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jun 2006
Resigned 29 Jun 2006

BARKER, Philip John Newton

Resigned
Coronation Road, BristolBS3 1RT
Born November 1961
Director
Appointed 30 May 2013
Resigned 28 May 2014

MAHER, John

Resigned
Meadow Haven, CowesPO31 8QN
Born June 1960
Director
Appointed 29 Jun 2006
Resigned 01 Jan 2011

TOLLER, Dominic Andre Toulouse

Resigned
Coronation Road, BristolBS3 1RT
Born June 1968
Director
Appointed 31 May 2013
Resigned 28 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jun 2006
Resigned 29 Jun 2006

Persons with significant control

2

Mr Andrew David Richard Hurst

Active
Ashton Road, BristolBS3 2JH
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Jonathan Lewis

Active
Ashton Road, BristolBS3 2JH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
88(2)R88(2)R
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Incorporation Company
29 June 2006
NEWINCIncorporation