Background WavePink WaveYellow Wave

DART LEASING & FINANCE (MSN 63154/63156) LIMITED (10742825)

DART LEASING & FINANCE (MSN 63154/63156) LIMITED (10742825) is an active UK company. incorporated on 27 April 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. DART LEASING & FINANCE (MSN 63154/63156) LIMITED has been registered for 8 years. Current directors include BROWN, Gary James, HEAPY, Stephen Paul.

Company Number
10742825
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
Low Fare Finder House White House Lane, Leeds, LS19 7TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
BROWN, Gary James, HEAPY, Stephen Paul
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART LEASING & FINANCE (MSN 63154/63156) LIMITED

DART LEASING & FINANCE (MSN 63154/63156) LIMITED is an active company incorporated on 27 April 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. DART LEASING & FINANCE (MSN 63154/63156) LIMITED was registered 8 years ago.(SIC: 77351)

Status

active

Active since 8 years ago

Company No

10742825

LTD Company

Age

8 Years

Incorporated 27 April 2017

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Low Fare Finder House White House Lane Leeds Bradford Airport, Yeadon Leeds, LS19 7TU,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Capital Update
Mar 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAY, Ian Bruce

Active
White House Lane, LeedsLS19 7TU
Secretary
Appointed 27 Apr 2017

BROWN, Gary James

Active
White House Lane, LeedsLS19 7TU
Born March 1966
Director
Appointed 27 Apr 2017

HEAPY, Stephen Paul

Active
White House Lane, LeedsLS19 7TU
Born March 1969
Director
Appointed 05 Sept 2023

MEESON, Philip Hugh

Resigned
White House Lane, LeedsLS19 7TU
Born October 1947
Director
Appointed 27 Apr 2017
Resigned 05 Sept 2023

Persons with significant control

1

Leeds Bradford Airport, LeedsLS19 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 July 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Incorporation Company
27 April 2017
NEWINCIncorporation