Background WavePink WaveYellow Wave

ELLAND LEASING LIMITED (09035408)

ELLAND LEASING LIMITED (09035408) is an active UK company. incorporated on 12 May 2014. with registered office in Huddersfield. 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.. ELLAND LEASING LIMITED has been registered for 11 years. Current directors include COOPER, David Andrew.

Company Number
09035408
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
12 Greenhead Road, Huddersfield, HD2 4EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
COOPER, David Andrew
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLAND LEASING LIMITED

ELLAND LEASING LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Huddersfield. 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.. ELLAND LEASING LIMITED was registered 11 years ago.(SIC: 77390)

Status

active

Active since 11 years ago

Company No

09035408

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 15 August 2023 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 May 2023 (2 years ago)
Submitted on 14 May 2023 (2 years ago)

Next Due

Due by 26 May 2024
For period ending 12 May 2024
Contact
Address

12 Greenhead Road Huddersfield, HD2 4EN,

Previous Addresses

44 Spinners Hollow Ripponden HX6 4HY
From: 12 May 2014To: 12 April 2017
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
New Owner
May 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOPER, David Andrew

Active
Hangingstone Road, HuddersfieldHD4 7QU
Born December 1965
Director
Appointed 04 Apr 2017

ROWELL, Robert Simon

Resigned
Spinners Hollow, RippondenHX6 4HY
Secretary
Appointed 12 May 2014
Resigned 04 Apr 2017

NICHOLS, Jonathan David

Resigned
Spinners Hollow, RippondenHX6 4HY
Born May 1970
Director
Appointed 12 May 2014
Resigned 04 Apr 2017

ROWELL, Robert Simon

Resigned
Spinners Hollow, RippondenHX6 4HY
Born March 1958
Director
Appointed 12 May 2014
Resigned 04 Apr 2017

Persons with significant control

2

Mrs Jacqueline Cooper

Active
Hangingstone Road, HuddersfieldHD4 7QU
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017

David Andrew Cooper

Active
Hangingstone Road, HuddersfieldHD4 7QU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2015
CH03Change of Secretary Details
Incorporation Company
12 May 2014
NEWINCIncorporation