Background WavePink WaveYellow Wave

LEASEPOINT VEHICLE MANAGEMENT LIMITED (07087598)

LEASEPOINT VEHICLE MANAGEMENT LIMITED (07087598) is an active UK company. incorporated on 26 November 2009. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. LEASEPOINT VEHICLE MANAGEMENT LIMITED has been registered for 16 years. Current directors include BESLEY, Michael Simon, TAYLOR, Simon James.

Company Number
07087598
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
1 Macon Court, Crewe, CW1 6EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BESLEY, Michael Simon, TAYLOR, Simon James
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASEPOINT VEHICLE MANAGEMENT LIMITED

LEASEPOINT VEHICLE MANAGEMENT LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. LEASEPOINT VEHICLE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 77110)

Status

active

Active since 16 years ago

Company No

07087598

LTD Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

LEASELINK VEHICLE MANAGEMENT LIMITED
From: 26 November 2009To: 6 January 2010
Contact
Address

1 Macon Court Herald Drive Crewe, CW1 6EA,

Previous Addresses

Regent House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ
From: 15 December 2010To: 24 June 2016
Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY United Kingdom
From: 26 November 2009To: 15 December 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jun 11
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Left
Jul 18
Owner Exit
Nov 18
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Nov 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BESLEY, Michael Simon

Active
Herald Drive, CreweCW1 6EA
Born October 1968
Director
Appointed 31 Oct 2024

TAYLOR, Simon James

Active
Herald Drive, CreweCW1 6EA
Born May 1989
Director
Appointed 26 Apr 2024

WHITTAKER, Roger George

Resigned
Cheshire Street, CreweCW3 0HE
Born March 1978
Director
Appointed 26 Nov 2009
Resigned 26 Apr 2024

WHITTAKER, Zahra Emily

Resigned
Cheshire Street, CreweCW3 0HE
Born August 1976
Director
Appointed 26 Nov 2009
Resigned 02 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Poseidon Way, WarwickCV34 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024

Mr Roger George Whittaker

Ceased
AudlemCW3 0HE
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2024

Mrs Zahra Whittaker

Ceased
AudlemCW3 0HE
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Certificate Change Of Name Company
6 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 November 2009
NEWINCIncorporation