Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEASEDRIVE GROUP LIMITED
Company Information for

LEASEDRIVE GROUP LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
06632596
Private Limited Company
Liquidation

Company Overview

About Leasedrive Group Ltd
LEASEDRIVE GROUP LIMITED was founded on 2008-06-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Leasedrive Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEASEDRIVE GROUP LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in LS28
 
Telephone0134-446-6466
 
Previous Names
SHOO 420 LIMITED26/08/2008
Filing Information
Company Number 06632596
Company ID Number 06632596
Date formed 2008-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 11:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEASEDRIVE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEASEDRIVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES RAWNSLEY
Company Secretary 2017-07-17
ROBERT ALAN BUTLER
Director 2014-03-10
MARK TREVOR PHILLIPS
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH JONES
Company Secretary 2014-03-10 2017-06-30
ANDREW RONALD LAND
Director 2013-12-06 2017-03-31
TIMOTHY PETER BUCHAN
Director 2014-03-10 2017-01-19
MATTHEW LONGSTRETH THOMPSON
Director 2016-01-06 2017-01-06
SIMON WILLIAM LYALL-COTTLE
Director 2013-12-06 2015-01-05
DAVID ALAN BIRD
Director 2008-08-05 2014-07-31
RODERICK NEIL GRAHAM
Director 2008-08-29 2014-07-31
DAVID MICHAEL FOULDS
Director 2013-02-01 2014-04-30
PAUL SCOTT FLEMING
Director 2011-08-18 2014-02-27
KEVAN PAUL LEGGETT
Director 2008-08-29 2013-12-06
PETER ADAM ERNEST OPPERMAN
Director 2008-08-29 2013-12-06
ALEXANDER NEVILLE SNODGRASS
Director 2012-02-25 2013-12-06
RICHARD EDWARD MARCEL STEWART
Director 2008-08-29 2013-02-01
ROBERT WILLIAM GUY WHITROW
Director 2010-02-22 2012-10-24
ROGER GRAHAM PARTRIDGE
Director 2008-08-29 2012-10-23
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-06-27 2008-08-05
SANJEEV SHARMA
Director 2008-06-27 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BUTLER ZENITH GROUP HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-11-27 Liquidation
ROBERT ALAN BUTLER ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
ROBERT ALAN BUTLER ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
ROBERT ALAN BUTLER CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
ROBERT ALAN BUTLER CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
ROBERT ALAN BUTLER CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
ROBERT ALAN BUTLER THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
ROBERT ALAN BUTLER MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
ROBERT ALAN BUTLER ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
ROBERT ALAN BUTLER ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
ROBERT ALAN BUTLER LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
ROBERT ALAN BUTLER ACCELERATE ACQUISITIONS LIMITED Director 2014-03-10 CURRENT 2010-08-02 Liquidation
ROBERT ALAN BUTLER VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
ROBERT ALAN BUTLER LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
ROBERT ALAN BUTLER LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
ROBERT ALAN BUTLER ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
ROBERT ALAN BUTLER C.A.T ONE LIMITED Director 2013-05-13 CURRENT 2012-06-08 Dissolved 2016-07-19
ROBERT ALAN BUTLER ZENITH VEHICLE SALES LIMITED Director 2012-04-01 CURRENT 1989-03-21 Liquidation
ROBERT ALAN BUTLER PROVECTA CAR PLAN LIMITED Director 2012-04-01 CURRENT 1995-08-15 Active
ROBERT ALAN BUTLER ZVC GROUP LIMITED Director 2012-04-01 CURRENT 2005-03-01 Liquidation
ROBERT ALAN BUTLER ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2012-04-01 CURRENT 2006-12-14 Liquidation
ROBERT ALAN BUTLER ZENITH EF LIMITED Director 2012-04-01 CURRENT 2010-05-06 Active
ROBERT ALAN BUTLER ZENITH REMARKETING LIMITED Director 2012-04-01 CURRENT 2011-03-28 Active
ROBERT ALAN BUTLER HVS (UK) LIMITED Director 2012-04-01 CURRENT 1985-10-03 Liquidation
ROBERT ALAN BUTLER ZENITH VEHICLE CONTRACTS LIMITED Director 2012-04-01 CURRENT 1988-06-15 Active
ROBERT ALAN BUTLER TOWER CAR SALES LIMITED Director 2012-04-01 CURRENT 1997-04-22 Liquidation
ROBERT ALAN BUTLER ZVC HOLDINGS (UK) LIMITED Director 2012-04-01 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS ZEUS BIDCO LIMITED Director 2017-03-31 CURRENT 2016-09-30 Active
MARK TREVOR PHILLIPS ZEUS FINCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS ZEUS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES HOLDINGS LIMITED Director 2017-03-31 CURRENT 2016-02-22 Liquidation
MARK TREVOR PHILLIPS CONTRACT VEHICLES LIMITED Director 2017-03-31 CURRENT 1963-04-29 Active
MARK TREVOR PHILLIPS CONTRACT VEHICLES GROUP LIMITED Director 2017-03-31 CURRENT 2001-06-14 Liquidation
MARK TREVOR PHILLIPS ZENITH AUTOMOTIVE HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-01-20 Active
MARK TREVOR PHILLIPS CROWTHORNE 2011 HOLDINGS LIMITED Director 2014-03-10 CURRENT 2003-04-02 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE VELO HOLDINGS LIMITED Director 2014-03-10 CURRENT 2006-11-27 Liquidation
MARK TREVOR PHILLIPS THE MOTORGROUP TRUSTEES LIMITED Director 2014-03-10 CURRENT 2005-09-05 Liquidation
MARK TREVOR PHILLIPS MASTERLEASE PORTFOLIO LIMITED Director 2014-03-10 CURRENT 2009-11-12 Liquidation
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 2 LIMITED Director 2014-03-10 CURRENT 2013-11-19 Liquidation
MARK TREVOR PHILLIPS ZENITH OPCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Active
MARK TREVOR PHILLIPS ZENITH ACQUISITIONCO 1 LIMITED Director 2014-03-10 CURRENT 2013-12-19 Liquidation
MARK TREVOR PHILLIPS LEASEDRIVE RENTAL MANAGEMENT LIMITED Director 2014-03-10 CURRENT 1999-10-18 Liquidation
MARK TREVOR PHILLIPS VELO LIMITED Director 2014-03-10 CURRENT 1988-05-27 Active
MARK TREVOR PHILLIPS LEASEDRIVE LIMITED Director 2014-03-10 CURRENT 1983-08-25 Active
MARK TREVOR PHILLIPS LEASEDRIVE HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 1999-10-13 Liquidation
MARK TREVOR PHILLIPS ZENITH MIDCO LIMITED Director 2014-03-10 CURRENT 2013-11-28 Liquidation
MARK TREVOR PHILLIPS ZENITH GROUP HOLDINGS LIMITED Director 2014-02-28 CURRENT 2013-11-27 Liquidation
MARK TREVOR PHILLIPS ZENITH REMARKETING LIMITED Director 2011-04-19 CURRENT 2011-03-28 Active
MARK TREVOR PHILLIPS ACCELERATE ACQUISITIONS LIMITED Director 2010-09-13 CURRENT 2010-08-02 Liquidation
MARK TREVOR PHILLIPS ZENITH EF LIMITED Director 2010-08-09 CURRENT 2010-05-06 Active
MARK TREVOR PHILLIPS PROVECTA CAR PLAN LIMITED Director 2008-05-08 CURRENT 1995-08-15 Active
MARK TREVOR PHILLIPS ZENITH INTERMEDIATE HOLDINGS LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS GROUP LIMITED Director 2007-06-01 CURRENT 2006-12-14 Liquidation
MARK TREVOR PHILLIPS ZVC GROUP LIMITED Director 2005-06-30 CURRENT 2005-03-01 Liquidation
MARK TREVOR PHILLIPS TOWER CAR SALES LIMITED Director 2003-12-22 CURRENT 1997-04-22 Liquidation
MARK TREVOR PHILLIPS ZVC HOLDINGS (UK) LIMITED Director 2003-12-22 CURRENT 2003-07-09 Liquidation
MARK TREVOR PHILLIPS HVS (UK) LIMITED Director 1998-10-12 CURRENT 1985-10-03 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE SALES LIMITED Director 1998-09-14 CURRENT 1989-03-21 Liquidation
MARK TREVOR PHILLIPS ZENITH VEHICLE CONTRACTS LIMITED Director 1998-09-14 CURRENT 1988-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2018-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL FORGE LEEDS LS5 3BF UNITED KINGDOM
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-01RES01ALTER ARTICLES 26/01/2018
2018-01-30SH20STATEMENT BY DIRECTORS
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-30SH1930/01/18 STATEMENT OF CAPITAL GBP 1.00
2018-01-30CAP-SSSOLVENCY STATEMENT DATED 26/01/18
2018-01-30RES13SHARE PREM ACC AND CAP REDEMPTION RESERVE CANCELLED 26/01/2018
2018-01-30RES06REDUCE ISSUED CAPITAL 26/01/2018
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCHAN
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-21PSC05PSC'S CHANGE OF PARTICULARS / ZENITH ACQUISITIONCO 2 LIMITED / 20/11/2017
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM ANGLIA HOUSE HOLLY PARK MILLS CALVERLEY LEEDS LS28 5QS
2017-07-26AP03SECRETARY APPOINTED PATRICK JAMES RAWNSLEY
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 85217
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066325960004
2017-07-04TM02APPOINTMENT TERMINATED, SECRETARY SARAH JONES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENITH ACQUISITIONCO 2 LIMITED
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER BUCHAN / 17/05/2017
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066325960003
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 85217
2016-06-29AR0127/06/16 FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 90357.381509
2015-07-15AR0127/06/15 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK GRAHAM
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRD
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOULDS
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 90357.381
2014-07-15AR0127/06/14 FULL LIST
2014-07-15AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-05-13AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FOULDS / 25/03/2014
2014-03-24AP03SECRETARY APPOINTED SARAH ELIZABETH JONES
2014-03-24AP01DIRECTOR APPOINTED MARK TREVOR PHILLIPS
2014-03-24AP01DIRECTOR APPOINTED MR ROBERT ALAN BUTLER
2014-03-24AP01DIRECTOR APPOINTED MR TIMOTHY PETER BUCHAN
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3GA
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLEMING
2014-03-06MEM/ARTSARTICLES OF ASSOCIATION
2014-03-06RES01ALTER ARTICLES 27/02/2014
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066325960003
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-17AP01DIRECTOR APPOINTED MR ANDREW RONALD LAND
2013-12-17AP01DIRECTOR APPOINTED MR SIMON WILLIAM LYALL-COTTLE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SNODGRASS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER OPPERMAN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN LEGGETT
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT FLEMING / 27/09/2013
2013-09-04ANNOTATIONClarification
2013-09-04SH0626/07/13 STATEMENT OF CAPITAL GBP 90357.381509
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-13SH0626/07/13 STATEMENT OF CAPITAL GBP 90357.38
2013-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 86681.00
2013-08-02RES01ALTER ARTICLES 18/07/2013
2013-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-29SH02SUB-DIVISION 18/07/13
2013-07-29RES01ADOPT ARTICLES 18/07/2013
2013-07-29RES13SUB DIVIDED 18/07/2013
2013-07-19AR0127/06/13 FULL LIST
2013-06-11RES01ADOPT ARTICLES 23/10/2012
2013-06-11RES13PURCHASE AGREEMENT 23/10/2012
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-27AP01DIRECTOR APPOINTED ALEXANDER NEVILLE SNODGRASS
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART
2013-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL FOULDS
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT FLEMING / 24/08/2012
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITROW
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PARTRIDGE
2012-11-12SH0612/11/12 STATEMENT OF CAPITAL GBP 254415.382181
2012-11-12SH0224/10/12 STATEMENT OF CAPITAL GBP 91347.382181
2012-11-12SH0223/10/12 STATEMENT OF CAPITAL GBP 91697.38
2012-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-12RES01ADOPT ARTICLES 23/10/2012
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-28AR0127/06/12 FULL LIST
2012-05-17ANNOTATIONClarification
2012-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-01SH0112/09/11 STATEMENT OF CAPITAL GBP 257702.0
2011-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-22MEM/ARTSARTICLES OF ASSOCIATION
2011-09-20AP01DIRECTOR APPOINTED MR PAUL SCOTT FLEMING
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-17RES13COMPANY BUSINESS 03/08/2011
2011-08-17RES01ALTER ARTICLES 03/08/2011
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEASEDRIVE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEASEDRIVE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
DEBENTURE 2011-01-05 Satisfied SANTANDER ASSET FINANCE PLC (CREDITOR)
DEBENTURE 2008-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE “SECURITY TRUSTEE”)
Intangible Assets
Patents
We have not found any records of LEASEDRIVE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LEASEDRIVE GROUP LIMITED owns 1 domain names.

leasedrive.co.uk  

Trademarks
We have not found any records of LEASEDRIVE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEASEDRIVE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEASEDRIVE GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEASEDRIVE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEASEDRIVE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEASEDRIVE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.