GE LEVERAGED LOANS LIMITED

04506546
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
28 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
17 Oct 2019 address Move Registers To Sail Company With New Address 2 Buy now
17 Oct 2019 address Change Sail Address Company With New Address 2 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Oct 2019 resolution Resolution 1 Buy now
25 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
03 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2019 officers Change of particulars for director (Norris Andrew Geldard) 2 Buy now
08 Oct 2018 accounts Annual Accounts 20 Buy now
13 Sep 2018 officers Appointment of director (Mr Paul Stewart Girling) 2 Buy now
13 Sep 2018 officers Appointment of director (Norris Andrew Geldard) 2 Buy now
13 Sep 2018 officers Termination of appointment of director (Sharon Khanna) 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Kushank Gupta) 1 Buy now
17 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 officers Termination of appointment of secretary (Tilly Lang) 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
18 Aug 2017 accounts Amended Accounts 23 Buy now
09 Aug 2017 officers Termination of appointment of director (William James Pearson) 1 Buy now
31 Jul 2017 officers Appointment of director (Sharon Khanna) 2 Buy now
31 Jul 2017 officers Appointment of director (Mr Kuskank Gupta) 3 Buy now
31 Jul 2017 officers Appointment of secretary (Tilly Lang) 2 Buy now
25 Jul 2017 officers Termination of appointment of secretary (Kalpna Shah) 1 Buy now
21 Jul 2017 accounts Annual Accounts 23 Buy now
09 May 2017 officers Appointment of secretary (Mrs Kalpna Shah) 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Feb 2017 officers Change of particulars for director (Mr William James Pearson) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Maurice Bensity) 1 Buy now
08 Aug 2016 accounts Annual Accounts 24 Buy now
06 Jul 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Jul 2016 capital Statement of capital (Section 108) 3 Buy now
06 Jul 2016 insolvency Solvency Statement dated 04/07/16 2 Buy now
06 Jul 2016 resolution Resolution 2 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 officers Termination of appointment of secretary (Kathryn Mary Coar) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Simon John Aungle White) 1 Buy now
24 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Aug 2015 capital Statement of capital (Section 108) 4 Buy now
24 Aug 2015 insolvency Solvency Statement dated 29/07/15 2 Buy now
24 Aug 2015 resolution Resolution 3 Buy now
01 Jul 2015 accounts Annual Accounts 16 Buy now
11 May 2015 annual-return Annual Return 6 Buy now
16 Mar 2015 officers Appointment of director (Mr William James Pearson) 2 Buy now
02 Mar 2015 officers Termination of appointment of director (Cristina Alba-Ochoa) 1 Buy now
04 Dec 2014 auditors Auditors Resignation Company 2 Buy now
07 Jul 2014 accounts Annual Accounts 18 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 officers Change of particulars for director (Simon John Aungle White) 2 Buy now
02 Jul 2013 accounts Annual Accounts 17 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
09 Oct 2012 resolution Resolution 12 Buy now
02 Oct 2012 officers Appointment of director (Cristina Alba-Ochoa) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Gergely Zaborszky) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Paul Scott) 1 Buy now
26 Jun 2012 accounts Annual Accounts 18 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Alicia Essex) 1 Buy now
29 May 2012 officers Change of particulars for secretary (Alicia Essex) 1 Buy now
25 May 2012 officers Termination of appointment of director (Neil Smith) 1 Buy now
17 May 2012 annual-return Annual Return 7 Buy now
16 Mar 2012 officers Change of particulars for director (Paul Scott) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Maurice Bensity) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Gergely Mark Zaborszky) 2 Buy now
15 Mar 2012 officers Change of particulars for secretary (Mrs Kathryn Mary Coar) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Simon John Aungle White) 2 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2011 officers Appointment of director (Simon John Aungle White) 2 Buy now
16 Aug 2011 officers Termination of appointment of director (Hugh Fitzpatrick) 1 Buy now
16 Aug 2011 officers Termination of appointment of director (John Jenkins) 1 Buy now
01 Jul 2011 accounts Annual Accounts 18 Buy now
21 Jun 2011 officers Termination of appointment of director (Simon Duncan) 1 Buy now
06 Jun 2011 annual-return Annual Return 9 Buy now
24 Aug 2010 officers Change of particulars for secretary (Alicia Essex) 2 Buy now
23 Aug 2010 officers Change of particulars for secretary (Alicia Essex) 1 Buy now
30 Jun 2010 accounts Annual Accounts 18 Buy now
04 Jun 2010 annual-return Annual Return 7 Buy now
08 Mar 2010 officers Change of particulars for director (Maurice Benisity) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Simon Robert Duncan) 2 Buy now
05 Mar 2010 officers Change of particulars for director (Gergely Mark Zaborszky) 2 Buy now
04 Mar 2010 officers Change of particulars for director (John Michael Jenkins) 2 Buy now
13 Feb 2010 officers Change of particulars for director (Hugh Alan Taylor Fitzpatrick) 2 Buy now
01 Aug 2009 officers Appointment terminated director derek mochan 1 Buy now
31 Jul 2009 officers Secretary's change of particulars / alicia essex / 16/07/2009 1 Buy now
13 Jul 2009 officers Director's change of particulars / hugh fitzpatrick / 13/07/2009 1 Buy now
01 Jul 2009 accounts Annual Accounts 19 Buy now
30 May 2009 officers Appointment terminated director john irvine 1 Buy now
20 May 2009 officers Director appointed gergely mark zaborszky 1 Buy now
20 May 2009 officers Secretary appointed alicia essex 1 Buy now
13 May 2009 annual-return Return made up to 01/05/09; full list of members 6 Buy now
07 Apr 2009 officers Director appointed paul scott 1 Buy now
30 Dec 2008 capital Ad 19/09/08\gbp si 90@1=90\gbp ic 10/100\ 2 Buy now