ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mollie Buckley Leasing Limited

Mollie Buckley Leasing Limited is an active company incorporated on 13 July 2012 with the registered office located in London, Greater London. Mollie Buckley Leasing Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08142467
Private limited company
Age
13 years
Incorporated 13 July 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Director • Chartered Accountants • British • Lives in England • Born in Feb 1938
Director • Chartered Accountant • British • Lives in England • Born in Apr 1971
Director • Financial Adviser • British • Lives in UK • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M. B. Leasing Limited
Triple Point Administration LLP, John Edward Moore, and 3 more are mutual people.
Active
M Buckley Leasing Limited
Triple Point Administration LLP, John Edward Moore, and 3 more are mutual people.
Active
M P Wakefield Leasing Limited
Triple Point Administration LLP, Douglas Richard Spacey, and 1 more are mutual people.
Active
Pagoda Leasing Limited
Triple Point Investment Management LLP and Triple Point Administration LLP are mutual people.
Active
Little Orchard Leasing Limited
Triple Point Investment Management LLP and Triple Point Administration LLP are mutual people.
Active
A&W Leasing Limited
Triple Point Investment Management LLP and Triple Point Administration LLP are mutual people.
Active
McNair Leasing Limited
Triple Point Investment Management LLP and Triple Point Administration LLP are mutual people.
Active
Pudding Bag Leasing Limited
Triple Point Administration LLP and Triple Point Investment Management LLP are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.07K
Increased by £3.48K (+134%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.81M
Increased by £79.91K (+5%)
Total Liabilities
-£229.39K
Increased by £9.19K (+4%)
Net Assets
£1.58M
Increased by £70.72K (+5%)
Debt Ratio (%)
13%
Decreased by 0.05% (-0%)
Latest Activity
Mr Charles Howard Ringrose Appointed
25 Days Ago on 13 Aug 2025
Douglas Richard Spacey Resigned
1 Month Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 15 Dec 2022
Get Credit Report
Discover Mollie Buckley Leasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Charles Howard Ringrose as a director on 13 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Douglas Richard Spacey as a director on 4 August 2025
Submitted on 15 Aug 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 12 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Dec 2023
Confirmation statement made on 1 February 2023 with no updates
Submitted on 16 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year