Goonzaran Bluebell Leasing Limited LONDON


Goonzaran Bluebell Leasing started in year 2005 as Private Limited Company with registration number 05473771. The Goonzaran Bluebell Leasing company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Ropemaker Place. Postal code: EC2Y 9HD. Since 6th July 2005 Goonzaran Bluebell Leasing Limited is no longer carrying the name L.d.c. (spv No.2).

At the moment there are 3 directors in the the firm, namely Abigail N., Michael S. and Robert T.. In addition one secretary - Helen M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goonzaran Bluebell Leasing Limited Address / Contact

Office Address Ropemaker Place
Office Address2 28 Ropemaker Street
Town London
Post code EC2Y 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473771
Date of Incorporation Tue, 7th Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Abigail N.

Position: Director

Appointed: 18 December 2017

Michael S.

Position: Director

Appointed: 12 January 2017

Helen M.

Position: Secretary

Appointed: 29 May 2013

Robert T.

Position: Director

Appointed: 17 December 2012

Holly C.

Position: Director

Appointed: 04 November 2016

Resigned: 18 December 2017

Justin T.

Position: Director

Appointed: 13 February 2014

Resigned: 12 January 2017

Olivia S.

Position: Secretary

Appointed: 11 December 2013

Resigned: 16 December 2016

David S.

Position: Director

Appointed: 01 February 2013

Resigned: 19 December 2013

Matthew G.

Position: Director

Appointed: 01 February 2013

Resigned: 25 November 2015

Emily D.

Position: Secretary

Appointed: 08 September 2010

Resigned: 30 May 2013

Robert T.

Position: Director

Appointed: 30 March 2009

Resigned: 14 January 2013

James G.

Position: Secretary

Appointed: 30 March 2009

Resigned: 03 May 2013

Dominic T.

Position: Secretary

Appointed: 30 March 2009

Resigned: 08 September 2010

Peter K.

Position: Director

Appointed: 30 March 2009

Resigned: 15 September 2010

Anthony L.

Position: Director

Appointed: 30 March 2009

Resigned: 20 December 2012

Paul H.

Position: Director

Appointed: 30 March 2009

Resigned: 02 October 2012

L.d.c. Corporate Director No.4 Limited

Position: Corporate Director

Appointed: 07 June 2005

Resigned: 30 March 2009

Ldc Corporate Director No 3 Limited

Position: Corporate Director

Appointed: 07 June 2005

Resigned: 30 March 2009

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 07 June 2005

Resigned: 30 March 2009

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Macquarie Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Macquarie Uk Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02579363
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L.d.c. (spv No.2) July 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 22nd, September 2023
Free Download (22 pages)

Company search

Advertisements