LEASING DECEMBER (14) LIMITED

02876243
OAK GREEN HOUSE, 250-256 HIGH STREET DORKING SURREY RH4 1QT

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Aug 2023 accounts Annual Accounts 9 Buy now
10 Jul 2023 officers Termination of appointment of director (Jonathon Paul Sowton) 1 Buy now
10 Jul 2023 officers Appointment of director (Mr Martin John Sockett) 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 10 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 9 Buy now
04 Mar 2021 officers Change of particulars for corporate secretary (Grafton Group Secretarial Services Limited) 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 9 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 9 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 9 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 10 Buy now
19 Jan 2016 accounts Annual Accounts 9 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
12 May 2015 officers Appointment of director (Brian O'hara) 2 Buy now
11 May 2015 officers Termination of appointment of director (Brian Hodgkiss) 1 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
13 Oct 2014 officers Change of particulars for director (Brian Hodgkiss) 2 Buy now
10 Oct 2014 officers Change of particulars for director (Mr Jonathon Paul Sowton) 2 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 accounts Annual Accounts 10 Buy now
03 Feb 2014 officers Appointment of director (Brian Hodgkiss) 2 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 officers Termination of appointment of director (Michael Pares) 1 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2013 officers Appointment of director (Jonathon Paul Sowton) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Colin O’Donovan) 1 Buy now
03 Oct 2013 accounts Annual Accounts 10 Buy now
11 Sep 2013 officers Termination of appointment of director (Colm O'nuallain) 1 Buy now
10 Sep 2013 officers Appointment of director (Colin O’Donovan) 2 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 officers Termination of appointment of director (Kevin Middleton) 1 Buy now
30 Sep 2011 accounts Annual Accounts 10 Buy now
12 Jan 2011 address Move Registers To Sail Company 2 Buy now
12 Jan 2011 address Change Sail Address Company 2 Buy now
12 Jan 2011 annual-return Annual Return 12 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Grafton Group Secretarial Services Ltd) 3 Buy now
03 Oct 2010 accounts Annual Accounts 10 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Kevin Paul Middleton) 3 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Michael Pares) 3 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Feb 2010 annual-return Annual Return 15 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Kevin Middleton) 3 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Michael Pares) 3 Buy now
16 Jan 2010 officers Change of particulars for director (Mr Colm O'nuallain) 3 Buy now
04 Nov 2009 accounts Annual Accounts 10 Buy now
13 May 2009 officers Director's change of particulars / kevin middleton / 25/09/2007 1 Buy now
16 Apr 2009 accounts Accounting reference date extended from 25/09/2008 to 31/12/2008 1 Buy now
07 Apr 2009 accounts Annual Accounts 10 Buy now
07 Feb 2009 annual-return Return made up to 01/01/09; full list of members 6 Buy now
19 Nov 2008 accounts Annual Accounts 10 Buy now
29 Jan 2008 annual-return Return made up to 01/01/08; full list of members 7 Buy now
01 Nov 2007 officers New director appointed 2 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
05 Oct 2007 accounts Accounting reference date shortened from 31/12/07 to 25/09/07 1 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: 30 gresham street london EC2V 7PG 1 Buy now
28 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 2007 officers Secretary's particulars changed 1 Buy now
15 Jan 2007 annual-return Return made up to 01/01/07; full list of members 3 Buy now
16 Oct 2006 accounts Annual Accounts 10 Buy now
12 Oct 2006 officers Secretary's particulars changed 1 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
20 Sep 2006 incorporation Memorandum Articles 14 Buy now
18 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB 1 Buy now
05 May 2006 accounts Accounting reference date extended from 17/09/05 to 31/12/05 1 Buy now
05 Jan 2006 annual-return Return made up to 01/01/06; full list of members 3 Buy now