LEASE FINANCE - History of Changes


DateDescription
2023-08-07 delete address 1 HOLLYBANK HARMER HILL SHREWSBURY SHROPSHIRE SY4 3DZ
2023-08-07 insert address 1 GEORGE STREET WOLVERHAMPTON ENGLAND WV2 4DG
2023-08-07 update registered_address
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM 1 HOLLYBANK HARMER HILL SHREWSBURY SHROPSHIRE SY4 3DZ
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-14 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MOLYNEUX
2023-05-30 update statutory_documents CESSATION OF PATRICK GEORGE MOLYNEUX AS A PSC
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-02-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2023
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-07-01 delete index_pages_linkeddomain itseeze-knutsford.co.uk
2022-07-01 delete index_pages_linkeddomain itseeze.com
2022-07-01 delete source_ip 172.67.171.135
2022-07-01 delete source_ip 104.21.87.246
2022-07-01 insert source_ip 34.117.168.233
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-27 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-02-09 delete about_pages_linkeddomain zfrmz.com
2022-02-09 delete address 1 Holly Bank, Harmer Hill, Shrewsbury, SY4 3DZ
2022-02-09 delete contact_pages_linkeddomain zfrmz.com
2022-02-09 delete index_pages_linkeddomain zfrmz.com
2022-02-09 insert address Park View Business Centre Combermere, Whitchurch SY13 4AL
2022-02-09 update primary_contact 1 Holly Bank, Harmer Hill, Shrewsbury, SY4 3DZ => Park View Business Centre Combermere, Whitchurch SY13 4AL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-09-24 update website_status FlippedRobots => OK
2021-09-24 delete source_ip 159.253.56.213
2021-09-24 insert source_ip 172.67.171.135
2021-09-24 insert source_ip 104.21.87.246
2021-09-24 update robots_txt_status www.leasefinancelimited.co.uk: 404 => 200
2021-08-09 update website_status InternalTimeout => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-21 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-18 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-11-18 update website_status EmptyPage => InternalTimeout
2019-10-13 update website_status OK => EmptyPage
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-06-14 update robots_txt_status www.leasefinancelimited.co.uk: 200 => 404
2019-05-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW MOLYNEUX
2019-03-30 update website_status OK => DomainNotFound
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-03 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-03 delete address Stafford Drive Shrewsbury, SY1 3FE
2018-12-03 insert address 20 The Beeches Whitchurch SY13 1XE
2018-10-03 insert phone 01939 291323
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-05-30 insert address Rural Enterprise Centre, Shrewsbury, SY1 3FE
2018-05-30 insert alias Lease Finance Limited (LFL)
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-22 delete phone 01743 453471
2018-02-22 insert phone 0345 266 7626
2018-01-10 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-11-07 delete index_pages_linkeddomain wordpress.org
2017-11-07 insert address 1 Holly Bank, Harmer Hill, Shrewsbury, SY4 3DZ
2017-11-07 insert registration_number 02408059
2017-11-07 insert vat 594 2201 47
2017-11-07 update primary_contact null => 1 Holly Bank, Harmer Hill, Shrewsbury, SY4 3DZ
2017-10-03 delete website_emails ad..@leasefinancelimited.co.uk
2017-10-03 delete address 1 Holly Bank, Harmer Hill, Shrewsbury, SY4 3DZ
2017-10-03 delete address Stafford Drive Shrewsbury SY1 3FE
2017-10-03 delete email ad..@leasefinancelimited.co.uk
2017-10-03 delete fax 0871 895 3808
2017-10-03 delete index_pages_linkeddomain fca.org.uk
2017-10-03 delete phone 01743 453471
2017-10-03 delete phone 07779 744229
2017-10-03 delete phone 07860 621914
2017-10-03 delete registration_number 02408059
2017-10-03 delete vat 594 2201 47
2017-10-03 insert index_pages_linkeddomain wordpress.org
2017-10-03 update founded_year 1989 => null
2017-10-03 update primary_contact 1 Holly Bank, Harmer Hill, Shrewsbury, SY4 3DZ => null
2017-10-03 update robots_txt_status leasefinancelimited.co.uk: 404 => 200
2017-10-03 update robots_txt_status www.leasefinancelimited.co.uk: 404 => 200
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-07-21 delete contact_pages_linkeddomain fca-consumer-credit-interim.force.com
2017-07-21 delete index_pages_linkeddomain fca-consumer-credit-interim.force.com
2017-05-14 delete source_ip 46.32.240.39
2017-05-14 insert address Stafford Drive Shrewsbury SY1 3FE
2017-05-14 insert fax 0871 895 3808
2017-05-14 insert phone 07779 744229
2017-05-14 insert phone 07860 621914
2017-05-14 insert source_ip 159.253.56.213
2017-05-14 update robots_txt_status leasefinancelimited.co.uk: 200 => 404
2017-05-14 update robots_txt_status www.leasefinancelimited.co.uk: 200 => 404
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-04 delete source_ip 176.32.230.43
2016-12-04 insert source_ip 46.32.240.39
2016-09-12 delete source_ip 159.253.63.117
2016-09-12 insert source_ip 176.32.230.43
2016-09-12 update robots_txt_status www.leasefinancelimited.co.uk: 404 => 200
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-26 delete source_ip 176.32.230.43
2016-06-26 insert source_ip 159.253.63.117
2016-02-12 delete address Harmer Hill Shrewsbury SY4 3DZ
2016-02-12 delete phone 07779 744229
2016-02-12 insert address Harmer Hill Shrewsbury Shropshire SY4 3DZ
2016-02-12 insert index_pages_linkeddomain m3digital.co.uk
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 delete email an..@leasefinancelimited.co.uk
2015-12-08 delete source_ip 146.101.249.107
2015-12-08 insert source_ip 176.32.230.43
2015-12-08 update robots_txt_status www.leasefinancelimited.co.uk: 200 => 404
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-19 delete alias LFL Custom Theme
2015-09-19 delete index_pages_linkeddomain adstransport.co.uk
2015-09-19 delete index_pages_linkeddomain equifax.co.uk
2015-09-19 delete index_pages_linkeddomain experian.co.uk
2015-09-19 delete index_pages_linkeddomain facebook.com
2015-09-19 delete index_pages_linkeddomain fca.org.uk
2015-09-19 delete index_pages_linkeddomain m3digital.co.uk
2015-09-19 delete index_pages_linkeddomain twitter.com
2015-09-19 delete index_pages_linkeddomain whb.ucoz.co.uk
2015-09-19 delete index_pages_linkeddomain wordpress.org
2015-09-19 delete source_ip 46.32.240.37
2015-09-19 insert email an..@leasefinancelimited.co.uk
2015-09-19 insert phone 07779 744229
2015-09-19 insert source_ip 146.101.249.107
2015-09-14 update statutory_documents 04/09/15 FULL LIST
2015-08-22 delete source_ip 146.101.249.107
2015-08-22 insert source_ip 46.32.240.37
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-27 insert email an..@leasefinancelimited.co.uk
2014-11-27 insert phone 07779 744229
2014-10-28 update website_status EmptyPage => OK
2014-10-07 update returns_last_madeup_date 2013-10-09 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-11-06 => 2015-10-02
2014-09-22 update website_status OK => EmptyPage
2014-09-04 update statutory_documents 04/09/14 FULL LIST
2014-08-15 update website_status FlippedRobots => OK
2014-07-23 update website_status OK => FlippedRobots
2014-03-26 delete alias Lease Finance Ltd
2014-03-26 delete email pa..@leasefinancelimited.co.uk
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-02 update statutory_documents SECRETARY APPOINTED MR PATRICK MOLYNEUX
2014-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN MOLYNEUX
2014-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARILYN MOLYNEUX
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-18 update statutory_documents 09/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2012-07-26 => 2012-10-09
2013-06-23 update returns_next_due_date 2013-08-23 => 2013-11-06
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-01-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-10-10 update statutory_documents 09/10/12 FULL LIST
2012-08-15 update statutory_documents 26/07/12 FULL LIST
2012-01-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 26/07/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 26/07/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE MOLYNEUX / 26/07/2010
2010-01-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-13 update statutory_documents RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-14 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-19 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-15 update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/03 FROM: BRIDGEWAY OLD WOODS BOMERE HEATH SHREWSBURY SY4 3AX
2003-08-20 update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-22 update statutory_documents RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-28 update statutory_documents RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-05 update statutory_documents RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-02 update statutory_documents RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-21 update statutory_documents RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-30 update statutory_documents RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-18 update statutory_documents RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/95 FROM: THE PROFESSIONAL CENTRE PENSFOLD GAINS PARK SHREWSBURY SY3 5HF
1995-07-24 update statutory_documents RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1995-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-22 update statutory_documents RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1993-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-05 update statutory_documents RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-09-07 update statutory_documents RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
1992-04-02 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
1992-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-08-27 update statutory_documents RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS
1991-03-21 update statutory_documents RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS
1991-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1989-08-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION