ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Equilease Limited

Equilease Limited is a liquidation company incorporated on 16 July 2020 with the registered office located in London, Greater London. Equilease Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
12747497
Private limited company
Age
5 years
Incorporated 16 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 122 days
Dated 28 June 2024 (1 year 4 months ago)
Next confirmation dated 28 June 2025
Was due on 12 July 2025 (4 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
CMB PARTNERS UK LTD
49 Tabernacle Street
London
EC2A 4AA
Address changed on 10 Sep 2025 (2 months ago)
Previous address was 3rd Floor, Central House 47 st. Pauls Street Leeds LS1 2TE England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1983
Director • British • Lives in England • Born in Apr 1971
Mrs Katie Hannah Giles
PSC • British • Lives in England • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Later Life Club Holdings Limited
Giles Clive Baxendale and Katie Hannah Giles are mutual people.
Active
Vincent Whinfield Limited
Giles Clive Baxendale and Katie Hannah Giles are mutual people.
Active
Alacran Group Ltd
Giles Clive Baxendale is a mutual person.
Active
Alacran International Ltd
Giles Clive Baxendale is a mutual person.
Active
Life Club Group Ltd
Giles Clive Baxendale is a mutual person.
Active
KMJR Holdco Limited
Katie Hannah Giles is a mutual person.
Active
Grovia Ventures Limited
Katie Hannah Giles is a mutual person.
Active
Vincent Whinfield Group Limited
Giles Clive Baxendale and Katie Hannah Giles are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£248.24K
Increased by £57.67K (+30%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£320.2K
Decreased by £10.84K (-3%)
Total Liabilities
-£329.16K
Increased by £7.66K (+2%)
Net Assets
-£8.96K
Decreased by £18.51K (-194%)
Debt Ratio (%)
103%
Increased by 5.68% (+6%)
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 16 Sep 2025
Registered Address Changed
2 Months Ago on 10 Sep 2025
Voluntary Liquidator Appointed
2 Months Ago on 10 Sep 2025
Abridged Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Paul Cooper (PSC) Resigned
1 Year 8 Months Ago on 16 Feb 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Miss Katie Hannah Giles Appointed
2 Years Ago on 30 Oct 2023
Katie Hannah Giles Resigned
2 Years Ago on 30 Oct 2023
Get Credit Report
Discover Equilease Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 16 Sep 2025
Registered office address changed from 3rd Floor, Central House 47 st. Pauls Street Leeds LS1 2TE England to 49 Tabernacle Street London EC2A 4AA on 10 September 2025
Submitted on 10 Sep 2025
Appointment of a voluntary liquidator
Submitted on 10 Sep 2025
Statement of affairs
Submitted on 10 Sep 2025
Resolutions
Submitted on 10 Sep 2025
Cessation of Paul Cooper as a person with significant control on 16 February 2024
Submitted on 1 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 10 Dec 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 18 Jul 2024
Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 3rd Floor, Central House 47 st. Pauls Street Leeds LS1 2TE on 28 February 2024
Submitted on 28 Feb 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year