Background WavePink WaveYellow Wave

ADDISON LEE SERVICES LIMITED (07305923)

ADDISON LEE SERVICES LIMITED (07305923) is an active UK company. incorporated on 6 July 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. ADDISON LEE SERVICES LIMITED has been registered for 15 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
07305923
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON LEE SERVICES LIMITED

ADDISON LEE SERVICES LIMITED is an active company incorporated on 6 July 2010 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. ADDISON LEE SERVICES LIMITED was registered 15 years ago.(SIC: 49320)

Status

active

Active since 15 years ago

Company No

07305923

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ADDISON LEE GATWICK CARS LIMITED
From: 6 July 2010To: 30 January 2017
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 2 January 2019
35-37 William Road London NW1 3ER
From: 17 May 2013To: 21 December 2018
C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 6 July 2010To: 17 May 2013
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Owner Exit
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

BOLAND, Andrew Kenneth

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 24 Aug 2015
Resigned 04 Jan 2016

CUST, Gary

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 25 Apr 2014
Resigned 24 Aug 2015

FOSTER, Daryl

Resigned
The Warren, RadlettWD7 7DU
Secretary
Appointed 06 Jul 2010
Resigned 19 Apr 2013

GAGE, Lee

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 04 Jan 2016
Resigned 31 Mar 2021

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

BARBROOK, Matthew James

Resigned
William Road, LondonNW1 3ER
Born August 1968
Director
Appointed 19 Apr 2013
Resigned 28 Nov 2014

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 03 Mar 2015
Resigned 23 Mar 2020

CUST, Gary William

Resigned
William Road, LondonNW1 3ER
Born December 1953
Director
Appointed 28 Nov 2014
Resigned 24 Aug 2015

FOSTER, Daryl

Resigned
The Warren, RadlettWD7 7DU
Born June 1959
Director
Appointed 06 Jul 2010
Resigned 19 Apr 2013

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, John Patrick, Sir

Resigned
The Avenue, Potters BarEN6 1EG
Born August 1942
Director
Appointed 06 Jul 2010
Resigned 19 Apr 2013

GRIFFIN, Kieran

Resigned
Bedwell Park, Cucumber Lane, HatfieldAL9 6GJ
Born October 1970
Director
Appointed 06 Jul 2010
Resigned 19 Apr 2013

GRIFFIN, Liam

Resigned
William Road, LondonNW1 3ER
Born March 1973
Director
Appointed 06 Jul 2010
Resigned 01 Apr 2017

INGRAM, Peter Christopher

Resigned
Woodfield Lane, HatfieldAL9 6JJ
Born March 1967
Director
Appointed 06 Jul 2010
Resigned 19 Apr 2013

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2017
William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2024
AAAnnual Accounts
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Resolution
30 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Resolution
20 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Incorporation Company
6 July 2010
NEWINCIncorporation