Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-20 |
delete address 2nd Floor, 2 Woodberry Grove, London, N12 0DR |
2023-10-20 |
delete address 63 High Bridge
Newcastle Upon Tyne
NE1 6BX |
2023-10-20 |
insert address Unit 7 Bankside
The Watermark
Gateshead
NE11 9SY |
2023-10-20 |
insert address Unit 7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY |
2023-10-20 |
insert contact_pages_linkeddomain wa.me |
2023-10-20 |
insert index_pages_linkeddomain wa.me |
2023-10-20 |
insert phone 07974145476 |
2023-10-20 |
insert terms_pages_linkeddomain wa.me |
2023-10-20 |
update primary_contact 2nd Floor, 2 Woodberry Grove, London, N12 0DR => Unit 7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY |
2023-07-07 |
delete address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR |
2023-07-07 |
insert address UNIT 7 BANKSIDE THE WATERMARK GATESHEAD UNITED KINGDOM NE11 9SY |
2023-07-07 |
update registered_address |
2023-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEEM AKHTAR / 21/06/2023 |
2023-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEEM AKHTAR / 21/06/2023 |
2023-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM
OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR
UNITED KINGDOM |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-04-07 |
delete address 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR |
2023-04-07 |
insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2023-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-02-16 |
delete sales_emails sa..@lease4wheels.co.uk |
2023-02-16 |
delete email sa..@lease4wheels.co.uk |
2023-02-16 |
delete phone 07974 145476 |
2022-11-13 |
delete source_ip 52.56.84.227 |
2022-11-13 |
insert source_ip 35.177.206.208 |
2022-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM
2ND FLOOR, 2 WOODBERRY GROVE
LONDON
N12 0DR |
2022-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEEM AKHTAR / 12/09/2022 |
2022-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEEM AKHTAR / 12/09/2022 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VAHEED AKHTAR / 08/02/2022 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-01-19 |
insert sales_emails sa..@lease4wheels.co.uk |
2021-01-19 |
insert email sa..@lease4wheels.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-04-25 |
insert phone 07974 145476 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-07-24 |
delete registration_number 629266 |
2019-07-24 |
insert registration_number 727973 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-05-19 |
delete address Mercedes-Benz C Class C200 Estate
1.6 d 160 SE 5Dr Manual [Start Stop |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-05-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-02-29 |
2019-04-17 |
insert address Mercedes-Benz C Class C200 Estate
1.6 d 160 SE 5Dr Manual [Start Stop |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2019-03-31 |
2019-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-07-17 |
delete sales_emails sa..@lease4wheels.co.uk |
2018-07-17 |
delete email sa..@lease4wheels.co.uk |
2018-07-17 |
delete fax 0191 247 8187 |
2018-07-17 |
insert email al..@lease4wheels.co.uk |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-06-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-05-08 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-04-12 |
delete address BMW X1 Diesel Estate
sDrive 18d SE 5dr |
2018-03-03 |
delete address Mitsubishi Shogun Diesel Station Wagon
3.2 DI-DC [187] SG4 5dr Auto |
2018-01-22 |
delete address Audi Q7 Diesel Estate
3.0 TDI 218 Quattro S Line 5dr Tip Auto |
2018-01-22 |
delete address BMW X5 Diesel Estate
xDrive30d SE 5dr Auto |
2018-01-22 |
insert address Mitsubishi Shogun Diesel Station Wagon
3.2 DI-DC [187] SG4 5dr Auto |
2017-12-17 |
delete address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2017-12-17 |
delete address Audi Q7 Diesel Estate
SQ7 Quattro 5dr Tip Auto |
2017-12-17 |
insert address Audi Q7 Diesel Estate
3.0 TDI 218 Quattro S Line 5dr Tip Auto |
2017-12-17 |
insert address BMW X1 Diesel Estate
sDrive 18d SE 5dr |
2017-12-17 |
insert address BMW X5 Diesel Estate
xDrive30d SE 5dr Auto |
2017-11-10 |
delete address BMW X1 Diesel Estate
sDrive 18d SE 5dr |
2017-11-10 |
delete address BMW X1 Diesel Estate
xDrive 18d Sport 5dr |
2017-11-10 |
delete address BMW X5 Diesel Estate
xDrive30d M Sport 5dr Auto |
2017-11-10 |
delete address BMW X5 Diesel Estate
xDrive30d SE 5dr Auto |
2017-11-10 |
insert address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2017-11-10 |
insert address Audi Q7 Diesel Estate
SQ7 Quattro 5dr Tip Auto |
2017-10-06 |
delete address Audi Q3 Estate Special Editions
1.4T FSI S Line Edition 5dr |
2017-10-06 |
delete address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2017-10-06 |
insert address BMW X1 Diesel Estate
sDrive 18d SE 5dr |
2017-10-06 |
insert address BMW X1 Diesel Estate
xDrive 18d Sport 5dr |
2017-10-06 |
insert address BMW X5 Diesel Estate
xDrive30d M Sport 5dr Auto |
2017-08-23 |
insert address BMW X5 Diesel Estate
xDrive30d SE 5dr Auto |
2017-07-26 |
delete source_ip 109.104.89.187 |
2017-07-26 |
insert address Audi Q3 Estate Special Editions
1.4T FSI S Line Edition 5dr |
2017-07-26 |
insert address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2017-07-26 |
insert source_ip 52.56.84.227 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEEM AKHTAR |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAHEED AKHTAR |
2017-05-09 |
delete address Audi A4 Diesel Allroad Estate
2.0 TDI Quattro Sport 5dr S Tronic |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-03-07 |
delete address Volvo XC60 Diesel Estate
D4 [190] R DESIGN Nav 5dr Geartronic |
2017-03-07 |
insert address Audi A4 Diesel Allroad Estate
2.0 TDI Quattro Sport 5dr S Tronic |
2017-01-16 |
insert address Volvo XC60 Diesel Estate
D4 [190] R DESIGN Nav 5dr Geartronic |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEEM AKHTAR / 19/09/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-20 |
update statutory_documents 08/06/16 FULL LIST |
2016-04-04 |
delete address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2016-02-15 |
insert address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2016-01-18 |
delete address uk or write to 63 High Bridge, Newcastle Upon Tyne, NE1 6BX |
2016-01-18 |
insert address 2nd Floor, 2 Woodberry Grove, London, N12 0DR |
2016-01-18 |
insert alias Asghar Sports & Prestige Limited |
2016-01-18 |
insert registration_number 05841558 |
2016-01-18 |
insert registration_number 629266 |
2016-01-18 |
insert vat 902 6014 69 |
2016-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
2015-12-22 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-11 |
delete address Audi Q7 Diesel Estate
3.0 TDI Quattro S Line 5dr Tip Auto |
2015-10-11 |
delete address Citroen Grand C4 Picasso Diesel Estate
1.6 BlueHDi 100 VTR 5dr |
2015-09-13 |
insert address uk or write to 63 High Bridge, Newcastle Upon Tyne, NE1 6BX |
2015-09-13 |
update robots_txt_status www.lease4wheels.co.uk: 404 => 200 |
2015-07-07 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-07-07 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-06-29 |
update statutory_documents 08/06/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2015-01-15 |
delete source_ip 94.136.53.156 |
2015-01-15 |
insert source_ip 109.104.89.187 |
2014-11-06 |
delete address PEUGEOT 508 RXH DIESEL ESTATE
2.0 BlueHDi 5dr Auto
2 litre Diesel Automatic |
2014-11-06 |
delete address VOLVO XC60 DIESEL ESTATE
D4 [181] R DESIGN 5dr
2 litre Diesel Manual |
2014-10-09 |
insert address PEUGEOT 508 RXH DIESEL ESTATE
2.0 BlueHDi 5dr Auto
2 litre Diesel Automatic |
2014-10-09 |
insert address VOLVO XC60 DIESEL ESTATE
D4 [181] R DESIGN 5dr
2 litre Diesel Manual |
2014-08-07 |
delete address 2ND FLOOR, 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR |
2014-08-07 |
insert address 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-19 |
delete source_ip 217.199.169.71 |
2014-07-19 |
insert source_ip 94.136.53.156 |
2014-07-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
2014-07-08 |
update statutory_documents 08/06/14 FULL LIST |
2014-06-11 |
delete address 2 Red House Square
Duncan Close
Northampton
NN3 6WL |
2014-06-11 |
delete phone 0844 357 2503 |
2014-06-11 |
insert address 63 High Bridge
Newcastle Upon Tyne
NE1 6BX |
2014-06-11 |
insert phone 0191 2893917 |
2014-06-11 |
update primary_contact 2 Red House Square
Duncan Close
Northampton
NN3 6WL => 63 High Bridge
Newcastle Upon Tyne
NE1 6BX |
2014-04-07 |
delete address 2 RED HOUSE SQUARE DUNCAN CLOSE NORTHAMPTON ENGLAND NN3 6WL |
2014-04-07 |
insert address 2ND FLOOR, 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR |
2014-04-07 |
update registered_address |
2014-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
2 RED HOUSE SQUARE DUNCAN CLOSE
NORTHAMPTON
ENGLAND
NN3 6WL |
2014-03-18 |
delete address BMW X6 M ESTATE
xDrive X6 M 5dr Auto
4.4 litre Petrol Automatic |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-04 |
insert address BMW X6 M ESTATE
xDrive X6 M 5dr Auto
4.4 litre Petrol Automatic |
2013-09-06 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-09-06 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-08-27 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-04-24 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
2012-07-04 |
update statutory_documents 08/06/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 08/06/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents 08/06/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEEM AKHTAR / 01/10/2009 |
2010-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE
NORTHAMPTON
NN3 6AP |
2009-10-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEEM AKHTAR / 28/01/2009 |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VAHEED AKHTAR |
2008-12-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
FLAT ABOVE PARK STORES, PARK
LANE, SHIREMOOR
NEWCASTLE UPON TYNE
NE27 0TB |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
11 ST CUTHBERTS WAY
HOLYSTONE
NEWCASTLE UPON TYNE
TYNE & WEAR NE27 0UZ |
2006-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |