Background WavePink WaveYellow Wave

AFS LEASE (UK) LTD (06604347)

AFS LEASE (UK) LTD (06604347) is an active UK company. incorporated on 28 May 2008. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AFS LEASE (UK) LTD has been registered for 17 years. Current directors include FORD, Justin John, GEDDES, Michael David, SIMPSON, Nicholas.

Company Number
06604347
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
Greenbank Court Challenge Way, Blackburn, BB1 5QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORD, Justin John, GEDDES, Michael David, SIMPSON, Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFS LEASE (UK) LTD

AFS LEASE (UK) LTD is an active company incorporated on 28 May 2008 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AFS LEASE (UK) LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06604347

LTD Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Greenbank Court Challenge Way Greenbank Business Park Blackburn, BB1 5QB,

Previous Addresses

Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England
From: 11 May 2017To: 5 March 2019
Suites 5&6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
From: 11 October 2010To: 11 May 2017
41a York Street Dunnington York YO19 5ST United Kingdom
From: 28 May 2008To: 11 October 2010
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Born August 1972
Director
Appointed 04 Apr 2012

GEDDES, Michael David

Active
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 04 Apr 2012

SIMPSON, Nicholas

Active
Challenge Way, BlackburnBB1 5QB
Born April 1966
Director
Appointed 28 May 2008

Persons with significant control

4

1 Active
3 Ceased
Challenge Way, BlackburnBB1 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2021

Mr Justin John Ford

Ceased
Challenge Way, BlackburnBB1 5QB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mr Nicholas Simpson

Ceased
Challenge Way, BlackburnBB1 5QB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mr Michael David Geddes

Ceased
Challenge Way, BlackburnBB1 5QB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Incorporation Company
28 May 2008
NEWINCIncorporation