Company NameLimitless Leasing Group Ltd
Company StatusDissolved
Company Number08282937
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)
Previous NameVistaopto Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Dylan Bustin
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 15 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Bank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN
Director NameMr Neil Peter Fasey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleSales
Country of ResidenceSouth Africa
Correspondence Address72 Highmarsh Crescent
Newton-Le-Willows
Merseyside
WA12 9WF
Director NameMr Johann David Bustin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RolePurchasing
Country of ResidenceUnited Kingdom
Correspondence Address172 Southworth Road Southworth Road
Newton-Le-Willows
Merseyside
WA12 0BS
Director NameMr Andrew Stuart James Kirwin
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2016(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 June 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address72 Highmarsh Crescent
Newton-Le-Willows
Merseyside
WA12 9WF

Contact

Websitewww.limitlessleasing.com
Telephone01925 906321
Telephone regionWarrington

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
7 November 2019Liquidators' statement of receipts and payments to 25 September 2019 (11 pages)
17 October 2018Liquidators' statement of receipts and payments to 25 September 2018 (10 pages)
6 November 2017Statement of affairs (8 pages)
6 November 2017Statement of affairs (8 pages)
16 October 2017Registered office address changed from 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS England to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS England to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 16 October 2017 (2 pages)
11 October 2017Appointment of a voluntary liquidator (1 page)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-26
(1 page)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-26
(1 page)
11 October 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
20 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 June 2017Director's details changed for Mr Dylan Bustin on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Dylan Bustin on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Andrew Stuart James Kirwin as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of Andrew Stuart James Kirwin as a director on 2 June 2017 (1 page)
28 February 2017Termination of appointment of Johann David Bustin as a director on 1 February 2017 (1 page)
28 February 2017Termination of appointment of Johann David Bustin as a director on 1 February 2017 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 June 2016Registered office address changed from 72 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WF to 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 72 Highmarsh Crescent Newton-Le-Willows Merseyside WA12 9WF to 172 Southworth Road Southworth Road Newton-Le-Willows Merseyside WA12 0BS on 21 June 2016 (1 page)
30 May 2016Director's details changed for Mr Dylan Bustin on 30 May 2016 (2 pages)
30 May 2016Appointment of Mr Andrew Stuart James Kirwin as a director on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Dylan Bustin on 30 May 2016 (2 pages)
30 May 2016Appointment of Mr Andrew Stuart James Kirwin as a director on 30 May 2016 (2 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Appointment of Mr Dylan Bustin as a director on 1 September 2015 (2 pages)
25 November 2015Appointment of Mr Dylan Bustin as a director on 1 September 2015 (2 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 February 2015Company name changed vistaopto LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-22
(3 pages)
23 February 2015Company name changed vistaopto LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-22
(3 pages)
22 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(3 pages)
22 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(3 pages)
22 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
2 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(3 pages)
30 January 2013Termination of appointment of Neil Fasey as a director (1 page)
30 January 2013Termination of appointment of Neil Fasey as a director (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)