Background WavePink WaveYellow Wave

ARCHER LEASING LIMITED (11698521)

ARCHER LEASING LIMITED (11698521) is an active UK company. incorporated on 27 November 2018. 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.. ARCHER LEASING LIMITED has been registered for 7 years. Current directors include ARCHER, Constance Ann, ARCHER, Peter, ARCHER, Stanley and 2 others.

Company Number
11698521
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 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
ARCHER, Constance Ann, ARCHER, Peter, ARCHER, Stanley, LYON, Jenny, TRIPLE POINT INVESTMENT MANAGEMENT LLP
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER LEASING LIMITED

ARCHER LEASING LIMITED is an active company incorporated on 27 November 2018 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.. ARCHER LEASING LIMITED was registered 7 years ago.(SIC: 77390)

Status

active

Active since 7 years ago

Company No

11698521

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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 (3 months ago)
Submitted on 11 February 2026 (2 months 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 United Kingdom
From: 27 November 2018To: 10 March 2022
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Capital Reduction
Jan 19
Funding Round
Jan 19
Share Buyback
Jan 19
Funding Round
Jul 19
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 27 Nov 2018

ARCHER, Constance Ann

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1943
Director
Appointed 27 Nov 2018

ARCHER, Peter

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born May 1975
Director
Appointed 27 Nov 2018

ARCHER, Stanley

Active
Camp Road, FarnboroughGU14 6EW
Born October 1936
Director
Appointed 27 Nov 2018

LYON, Jenny

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1979
Director
Appointed 27 Nov 2018

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Active
King William Street, LondonEC4N 7AF
Corporate director
Appointed 27 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Stanley Archer

Active
Camp Road, FarnboroughGU14 6EW
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019

Constance Ann Archer

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
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
23 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
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 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
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 January 2019
SH06Cancellation of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
25 January 2019
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
16 January 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Resolution
3 January 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
3 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Incorporation Company
27 November 2018
NEWINCIncorporation