Company NameGlobal Vehicle Leasing Limited
DirectorMichael Anthony Kenny
Company StatusActive
Company Number03230940
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Kenny
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameDora Bernadette Lynchehaun
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass Llp
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Secretary NameDora Bernadette Lynchehaun
NationalityIrish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass Llp
2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Anthony Kenny
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
4 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
26 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
12 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 February 2019Change of details for Mr Michael Anthony Kenny as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 7 February 2019 (1 page)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 September 2017Termination of appointment of Dora Bernadette Lynchehaun as a director on 27 March 2017 (2 pages)
7 September 2017Termination of appointment of Dora Bernadette Lynchehaun as a secretary on 27 March 2017 (2 pages)
7 September 2017Termination of appointment of Dora Bernadette Lynchehaun as a director on 27 March 2017 (2 pages)
7 September 2017Termination of appointment of Dora Bernadette Lynchehaun as a secretary on 27 March 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 February 2012Director's details changed for Mr Michael Anthony Kenny on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Michael Anthony Kenny on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (2 pages)
3 February 2012Secretary's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (1 page)
3 February 2012Secretary's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (2 pages)
3 February 2012Secretary's details changed for Dora Bernadette Lynchehaun on 1 January 2012 (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Mr Michael Anthony Kenny on 1 January 2012 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
5 February 2010Director's details changed for Dora Bernadette Lynchehaun on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Michael Anthony Kenny on 29 January 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Michael Anthony Kenny on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Dora Bernadette Lynchehaun on 29 January 2010 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 March 2009Return made up to 29/01/09; full list of members (3 pages)
16 March 2009Return made up to 29/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Return made up to 29/01/08; full list of members (3 pages)
27 February 2008Return made up to 29/01/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 March 2007Return made up to 29/01/07; full list of members (7 pages)
21 March 2007Return made up to 29/01/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 February 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
23 February 2006Return made up to 29/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 July 2004Registered office changed on 15/07/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
15 July 2004Registered office changed on 15/07/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
25 February 2004Return made up to 29/01/04; full list of members (7 pages)
25 February 2004Return made up to 29/01/04; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
19 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
6 April 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
6 April 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
8 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
7 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
9 February 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 July 1999 (7 pages)
2 August 2000Full accounts made up to 31 July 1999 (7 pages)
11 August 1999Full accounts made up to 31 July 1998 (7 pages)
11 August 1999Full accounts made up to 31 July 1998 (7 pages)
3 August 1999Return made up to 24/07/99; full list of members (6 pages)
3 August 1999Return made up to 24/07/99; full list of members (6 pages)
4 September 1998Return made up to 24/07/98; full list of members (6 pages)
4 September 1998Return made up to 24/07/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
14 August 1997Return made up to 24/07/97; full list of members (6 pages)
14 August 1997Return made up to 24/07/97; full list of members (6 pages)
27 May 1997Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1997Registered office changed on 27/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
24 July 1996Incorporation (12 pages)
24 July 1996Incorporation (12 pages)