Company NameEx Lease Cars For Sale Limited
DirectorsAnthony Roy Poole and Lisa Jayne Poole
Company StatusActive
Company Number07593265
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony Roy Poole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow House Barlow Road
Altrincham
Cheshire
WA14 5HF
Director NameMrs Lisa Jayne Poole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameMr John Maxwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow House Barlow Road
Altrincham
Cheshire
WA14 5HF
Secretary NameMr Anthony Poole
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBarlow House Barlow Road
Altrincham
Cheshire
WA14 5HF

Contact

Websiteexleasecarsforsale.co.uk
Telephone0161 2449960
Telephone regionManchester

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Anthony Poole
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£33,501
Current Liabilities£40,289

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 March 2020Appointment of Mrs Lisa Jayne Poole as a director on 10 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 June 2019Registered office address changed from Barlow House Barlow Road Altrincham Cheshire WA14 5HF to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 21 June 2019 (1 page)
23 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Termination of appointment of Anthony Poole as a secretary (1 page)
15 May 2014Termination of appointment of Anthony Poole as a secretary (1 page)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of John Maxwell as a director (1 page)
17 May 2012Termination of appointment of John Maxwell as a director (1 page)
6 April 2011Incorporation (24 pages)
6 April 2011Incorporation (24 pages)