Company NameKudos Leasing Ltd
DirectorRussell John Bowker
Company StatusActive
Company Number05892277
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Previous NameNo Frills Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell John Bowker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameGillian Elizabeth Bowker
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Russell John Bowker
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
4 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
22 December 2021Accounts for a dormant company made up to 31 July 2021 (6 pages)
12 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
22 February 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
14 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
9 January 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
14 August 2018Director's details changed for Mr Russell John Bowker on 30 July 2018 (2 pages)
14 August 2018Secretary's details changed for Gillian Elizabeth Bowker on 30 July 2018 (1 page)
20 June 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
1 August 2017Change of details for Mr Russell John Bowker as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Change of details for Mr Russell John Bowker as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 September 2015Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 30 September 2015 (2 pages)
23 September 2015Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 September 2015 (1 page)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 September 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Company name changed no frills LTD\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed no frills LTD\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 September 2010Registered office address changed from Eagle House, Eagle Way Rochdale Lancs OL11 1TQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Eagle House, Eagle Way Rochdale Lancs OL11 1TQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Eagle House, Eagle Way Rochdale Lancs OL11 1TQ on 6 September 2010 (1 page)
31 August 2010Director's details changed for Russell John Bowker on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Russell John Bowker on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Russell John Bowker on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 September 2009Return made up to 31/07/09; full list of members (3 pages)
7 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2006Incorporation (30 pages)
31 July 2006Incorporation (30 pages)