Background WavePink WaveYellow Wave

M BUCKLEY LEASING LIMITED (08142569)

M BUCKLEY LEASING LIMITED (08142569) is an active UK company. incorporated on 13 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. M BUCKLEY LEASING LIMITED has been registered for 13 years. Current directors include MOORE, John Edward, RINGROSE, Charles Howard, TRIPLE POINT INVESTMENT MANAGEMENT LLP.

Company Number
08142569
Status
active
Type
ltd
Incorporated
13 July 2012
Age
13 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MOORE, John Edward, RINGROSE, Charles Howard, TRIPLE POINT INVESTMENT MANAGEMENT LLP
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M BUCKLEY LEASING LIMITED

M BUCKLEY LEASING LIMITED is an active company incorporated on 13 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. M BUCKLEY LEASING LIMITED was registered 13 years ago.(SIC: 77390)

Status

active

Active since 13 years ago

Company No

08142569

LTD Company

Age

13 Years

Incorporated 13 July 2012

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 13 August 2024To: 18 June 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 10 March 2022To: 13 August 2024
30 Camp Road Farnborough Hampshire GU14 6EW
From: 3 March 2015To: 10 March 2022
2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 13 July 2012To: 3 March 2015
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Share Buyback
Sept 12
Capital Reduction
Oct 12
Funding Round
Nov 15
Funding Round
Sept 16
New Owner
Jul 17
Director Left
Aug 25
Director Joined
Aug 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 01 Mar 2015

MOORE, John Edward

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1938
Director
Appointed 13 Jul 2012

RINGROSE, Charles Howard

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1971
Director
Appointed 13 Aug 2025

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Active
King William Street, LondonEC4N 7AF
Corporate director
Appointed 13 Jul 2012

CH BUSINESS SERVICES LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 13 Jul 2012
Resigned 01 Mar 2015

SPACEY, Douglas Richard

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1972
Director
Appointed 13 Jul 2012
Resigned 04 Aug 2025

Persons with significant control

3

Mr Charles Howard Ringrose

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 20 Sept 2016

Mr John Edward Moore

Active
Camp Road, FarnboroughGU14 6EW
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Mollie Buckley

Active
St. Swithin's Lane, LondonEC4N 8AD
Born May 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 January 2019
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
18 January 2019
CH02Change of Corporate Director Details
Change Sail Address Company With New Address
18 January 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Miscellaneous
14 October 2016
MISCMISC
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Legacy
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 July 2015
AD04Change of Accounting Records Location
Change Corporate Director Company With Change Date
17 July 2015
CH02Change of Corporate Director Details
Move Registers To Sail Company With New Address
16 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Capital Cancellation Shares
8 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2012
NEWINCIncorporation