Company NameIdeal Autolease Limited
DirectorMartin Duddridge
Company StatusActive
Company Number04822726
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Duddridge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
HX1 2EQ
Director NameMr Iain John Darcy Luck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House 66 High Street
Honiton
Devon
EX14 1PD
Secretary NameMrs Deborah Ann Luck
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex House 66 High Street
Honiton
Devon
EX14 1PD
Director NameDeborah Ann Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address126-128 Bury Road
Shillington
Hitchin
Hertfordshire
SG5 3NZ
Director NameMr Paul Gilligan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(8 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House 66 High Street
Honiton
Devon
EX14 1PD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCroft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Martin Duddridge
50.00%
Ordinary
49 at £1Iain Luck
49.00%
Ordinary
1 at £1Multileasing LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,550
Current Liabilities£2,550

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
25 October 2022Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Croft Myl West Parade Halifax HX1 2EQ on 25 October 2022 (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 March 2021 (5 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 March 2020 (4 pages)
29 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 March 2019 (5 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 November 2018Registered office address changed from 16 Avondale Place Halifax HX3 0DY England to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 1 November 2018 (1 page)
3 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 November 2017Change of details for Mr Martin Duddridge as a person with significant control on 11 November 2017 (2 pages)
13 November 2017Change of details for Mr Martin Duddridge as a person with significant control on 11 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Martin Duddridge on 8 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Martin Duddridge on 8 November 2017 (2 pages)
10 November 2017Cessation of Martin Duddridge as a person with significant control on 8 November 2017 (1 page)
10 November 2017Cessation of Martin Duddridge as a person with significant control on 8 November 2017 (1 page)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
8 November 2017Cessation of Iain Luck as a person with significant control on 5 October 2017 (1 page)
8 November 2017Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to 16 Avondale Place Halifax HX3 0DY on 8 November 2017 (1 page)
8 November 2017Cessation of Iain Luck as a person with significant control on 5 October 2017 (1 page)
8 November 2017Notification of Martin Duddridge as a person with significant control on 5 October 2017 (2 pages)
8 November 2017Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to 16 Avondale Place Halifax HX3 0DY on 8 November 2017 (1 page)
8 November 2017Notification of Martin Duddridge as a person with significant control on 5 October 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 July 2017Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Iain John Darcy Luck as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Deborah Ann Luck as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Deborah Ann Luck as a secretary on 31 July 2017 (1 page)
6 July 2017Notification of Iain Luck as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Notification of Martin Duddridge as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Martin Duddridge as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Iain Luck as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
10 June 2014Appointment of Mr Martin Duddridge as a director (2 pages)
10 June 2014Appointment of Mr Martin Duddridge as a director (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (6 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (6 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (6 pages)
19 February 2014Company name changed fleetstreem LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed fleetstreem LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 July 2012Termination of appointment of Paul Gilligan as a director (1 page)
3 July 2012Termination of appointment of Paul Gilligan as a director (1 page)
12 June 2012Appointment of Mr Paul Gilligan as a director (2 pages)
12 June 2012Appointment of Mr Paul Gilligan as a director (2 pages)
30 March 2012Registered office address changed from 96 High Street Honiton Devon EX14 1JW United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 96 High Street Honiton Devon EX14 1JW United Kingdom on 30 March 2012 (1 page)
23 March 2012Company name changed multi fleet management LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed multi fleet management LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
28 July 2011Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 28 July 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Iain John Darcy Luck on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Iain John Darcy Luck on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Deborah Ann Luck on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Deborah Ann Luck on 6 July 2010 (1 page)
6 July 2010Director's details changed for Mr Iain John Darcy Luck on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Deborah Ann Luck on 6 July 2010 (1 page)
18 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
18 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Return made up to 06/07/08; full list of members (3 pages)
24 July 2008Return made up to 06/07/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
14 July 2008Registered office changed on 14/07/2008 from whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 July 2007Return made up to 06/07/07; full list of members (2 pages)
12 July 2007Return made up to 06/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: c/o phebys LIMITED 39A hermitage road hitchin hertfordshire SG5 1BY (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: c/o phebys LIMITED 39A hermitage road hitchin hertfordshire SG5 1BY (1 page)
14 June 2006Director's particulars changed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
(7 pages)
23 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/07/05
(7 pages)
23 July 2005Registered office changed on 23/07/05 from: 39A hermitage road hitchin hertfordshire SG5 1BY (1 page)
23 July 2005Registered office changed on 23/07/05 from: 39A hermitage road hitchin hertfordshire SG5 1BY (1 page)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
10 August 2004Return made up to 06/07/04; full list of members (6 pages)
10 August 2004Return made up to 06/07/04; full list of members (6 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page)
25 February 2004Registered office changed on 25/02/04 from: 1 stert street abingdon oxfordshire OX14 3JF (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
6 July 2003Incorporation (10 pages)
6 July 2003Incorporation (10 pages)