ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lease 122 Limited

Lease 122 Limited is a liquidation company incorporated on 15 April 2014 with the registered office located in Renfrew, Renfrewshire. Lease 122 Limited was registered 11 years ago.
Status
Liquidation
Company No
SC475319
Private limited company
Scottish Company
Age
11 years
Incorporated 15 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 April 2025 (9 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
C/O Azets Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Address changed on 17 Dec 2025 (1 month ago)
Previous address was C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1955
Oakrealm Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pongo Limited
Alan Cyril Tomkins is a mutual person.
Active
Vodka Wodka Limited
Alan Cyril Tomkins is a mutual person.
Active
Lease 23 Ltd
Alan Cyril Tomkins is a mutual person.
Active
Glasgow Bars Ltd
Alan Cyril Tomkins is a mutual person.
Active
Business 122 Limited
Alan Cyril Tomkins is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£7K
Increased by £6.99K (+53746%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£23.39K
Increased by £4.67K (+25%)
Total Liabilities
-£95.84K
Increased by £17.33K (+22%)
Net Assets
-£72.46K
Decreased by £12.66K (+21%)
Debt Ratio (%)
410%
Decreased by 9.71% (-2%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Dec 2025
Confirmation Submitted
8 Months Ago on 29 Apr 2025
Registered Address Changed
11 Months Ago on 7 Feb 2025
Full Accounts Submitted
11 Months Ago on 30 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 13 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Jul 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 2 Jul 2024
Hazel Jane Tomkins Resigned
1 Year 9 Months Ago on 12 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 9 Months Ago on 13 Apr 2023
Get Credit Report
Discover Lease 122 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 17 December 2025
Submitted on 17 Dec 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 16 Dec 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 29 Apr 2025
Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 February 2025
Submitted on 7 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 13 Jul 2024
Confirmation statement made on 13 April 2024 with updates
Submitted on 10 Jul 2024
Termination of appointment of Hazel Jane Tomkins as a director on 12 April 2024
Submitted on 10 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year