Leasing Solutions (u.k.), Ltd. WOKING


Leasing Solutions (u.k.) started in year 1985 as Private Limited Company with registration number 01887413. The Leasing Solutions (u.k.) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Woking at 31 Woodham Road. Postal code: GU21 4EN. Since Wed, 15th May 1996 Leasing Solutions (u.k.), Ltd. is no longer carrying the name Gemini Computer Leasing (UK).

The firm has 2 directors, namely Ian H., Jean M.. Of them, Jean M. has been with the company the longest, being appointed on 28 March 2014 and Ian H. has been with the company for the least time - from 17 January 2022. At present 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.

Leasing Solutions (u.k.), Ltd. Address / Contact

Office Address 31 Woodham Road
Town Woking
Post code GU21 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01887413
Date of Incorporation Tue, 19th Feb 1985
Industry Financial leasing
End of financial Year 29th December
Company age 39 years old
Account next due date Fri, 29th Dec 2023 (90 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Ian H.

Position: Director

Appointed: 17 January 2022

Jean M.

Position: Director

Appointed: 28 March 2014

James M.

Position: Director

Appointed: 31 January 2008

Resigned: 25 July 2011

Carole H.

Position: Secretary

Appointed: 31 October 2006

Resigned: 30 June 2012

Heather Q.

Position: Secretary

Appointed: 01 June 2000

Resigned: 31 October 2006

Louis A.

Position: Director

Appointed: 23 May 1999

Resigned: 06 April 2000

Peter V.

Position: Director

Appointed: 23 May 1999

Resigned: 31 October 2006

Michael P.

Position: Director

Appointed: 23 May 1999

Resigned: 06 April 2000

John G.

Position: Director

Appointed: 23 May 1999

Resigned: 06 April 2000

Roger M.

Position: Director

Appointed: 11 March 1999

Resigned: 31 May 1999

Alison B.

Position: Secretary

Appointed: 16 November 1998

Resigned: 31 March 2000

David W.

Position: Director

Appointed: 10 November 1997

Resigned: 25 May 1999

Roger M.

Position: Director

Appointed: 09 June 1997

Resigned: 06 November 1998

Ian H.

Position: Director

Appointed: 07 October 1996

Resigned: 31 March 2014

III K.

Position: Director

Appointed: 29 April 1996

Resigned: 30 April 1999

Hal K.

Position: Director

Appointed: 29 April 1996

Resigned: 12 March 1999

Steven Y.

Position: Director

Appointed: 29 April 1996

Resigned: 06 November 1998

Steven Y.

Position: Secretary

Appointed: 29 April 1996

Resigned: 06 November 1998

Regina H.

Position: Secretary

Appointed: 30 December 1994

Resigned: 29 April 1996

David N.

Position: Secretary

Appointed: 18 December 1992

Resigned: 30 December 1994

Noble M.

Position: Director

Appointed: 05 January 1992

Resigned: 29 April 1996

Peter C.

Position: Secretary

Appointed: 05 January 1992

Resigned: 30 November 1992

Harold V.

Position: Director

Appointed: 05 January 1992

Resigned: 29 April 1996

John A.

Position: Director

Appointed: 05 January 1992

Resigned: 07 October 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is L&S Building Services Limited from Woking, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the PSC register is Ian H. This PSC . The third one is Jean M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

L&S Building Services Limited

31 Woodham Road, Woking, GU21 4EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06436637
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian H.

Notified on 1 March 2022
Ceased on 20 July 2022
Nature of control: right to appoint and remove directors

Jean M.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: right to appoint and remove directors

Company previous names

Gemini Computer Leasing (UK) May 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand95 1095 277255 716158 774
Current Assets374 695342 871596 045475 044
Debtors279 586337 594340 329316 270
Net Assets Liabilities-664 333-658 432-155 436-183 186
Other Debtors150 690205 671208 301184 323
Property Plant Equipment 3 0063 4772 421
Other
Accrued Liabilities Deferred Income2 6862 500 8 750
Accumulated Depreciation Impairment Property Plant Equipment 7511 8072 863
Additions Other Than Through Business Combinations Property Plant Equipment 3 7571 527 
Amounts Owed By Group Undertakings121 327121 327121 327121 327
Amounts Owed To Group Undertakings655 775715 155746 305651 305
Creditors659 074720 355754 958660 651
Depreciation Rate Used For Property Plant Equipment 202020
Increase Decrease In Existing Provisions -96 000  
Increase From Depreciation Charge For Year Property Plant Equipment 7511 0561 056
Net Current Assets Liabilities-284 379-377 484-158 913-185 607
Number Shares Issued Fully Paid108 476108 476108 476108 476
Par Value Share 111
Prepayments Accrued Income7 56910 59610 70110 620
Property Plant Equipment Gross Cost 3 7575 2845 284
Provisions379 954283 954  
Provisions For Liabilities Balance Sheet Subtotal379 954283 954  
Total Assets Less Current Liabilities-284 379-374 478-155 436-183 186
Trade Creditors Trade Payables6132 7008 653596
Unused Provision Reversed  283 954 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (7 pages)

Company search