Company NameBingley Investment & Leasing Limited
DirectorJane Eve Lynne Brearley
Company StatusActive
Company Number03535818
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameJane Eve Lynne Brearley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameSarah Marie Taylor
NationalityBritish
StatusCurrent
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jane Eve Lynne Brearley
100.00%
Ordinary

Financials

Year2014
Net Worth£12,593
Cash£26,758
Current Liabilities£42,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Secretary's details changed for Sarah Marie Taylor on 1 January 2012 (1 page)
19 April 2012Secretary's details changed for Sarah Marie Taylor on 1 January 2012 (1 page)
19 April 2012Director's details changed for Jane Eve Lynne Brearley on 1 January 2012 (2 pages)
19 April 2012Director's details changed for Jane Eve Lynne Brearley on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 April 2012Secretary's details changed for Sarah Marie Taylor on 1 January 2012 (1 page)
19 April 2012Director's details changed for Jane Eve Lynne Brearley on 1 January 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Annual return made up to 26 March 2011 (14 pages)
22 June 2011Annual return made up to 26 March 2011 (14 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 26/03/09; full list of members (5 pages)
6 April 2009Return made up to 26/03/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 26/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2008Return made up to 26/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 26/03/07; full list of members (6 pages)
14 April 2007Return made up to 26/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 26/03/06; full list of members (6 pages)
31 March 2006Return made up to 26/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 26/03/04; full list of members (6 pages)
30 March 2004Return made up to 26/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 June 2003Registered office changed on 29/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page)
29 June 2003Registered office changed on 29/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD (1 page)
1 April 2003Return made up to 26/03/03; full list of members (6 pages)
1 April 2003Return made up to 26/03/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
3 April 2000Return made up to 26/03/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 26/03/99; full list of members (6 pages)
23 March 1999Return made up to 26/03/99; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: lishman sidwell campbell eve lett house, 1 south crescent ripon north yorkshire HG4 1SN (1 page)
14 July 1998Registered office changed on 14/07/98 from: lishman sidwell campbell eve lett house, 1 south crescent ripon north yorkshire HG4 1SN (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
26 March 1998Incorporation (20 pages)
26 March 1998Incorporation (20 pages)