STARTLINE MOTOR FINANCE LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Secretary's details changed for Mr Alasdair James Hannah on 2016-07-21

View Document

15/09/2315 September 2023 Director's details changed for Mr Paul William Burgess on 2016-07-21

View Document

15/09/2315 September 2023 Director's details changed for John Scherer on 2016-07-21

View Document

15/09/2315 September 2023 Director's details changed for Mr Joseph Izhakoff on 2016-07-21

View Document

15/09/2315 September 2023 Director's details changed for Mr John Barclay Sinclair on 2016-07-21

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Registration of charge 083024530004, created on 2021-11-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/11/212 November 2021 Appointment of Alasdair Hannah as a director on 2021-09-14

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083024530003

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083024530002

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Registered office address changed from , One America Square Crosswall, London, EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-07-21

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

11/05/1611 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 16762757

View Document

22/04/1622 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 16512757

View Document

10/02/1610 February 2016 07/01/16 STATEMENT OF CAPITAL GBP 14662757

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 14112757

View Document

02/12/152 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 13462757

View Document

17/11/1517 November 2015 02/10/15 STATEMENT OF CAPITAL GBP 12912757

View Document

21/09/1521 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 12162757

View Document

26/08/1526 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 11712757

View Document

14/07/1514 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 11362757

View Document

24/06/1524 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 10662757

View Document

20/05/1520 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 10162757

View Document

28/04/1528 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 9862757

View Document

23/04/1523 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 9112757

View Document

16/03/1516 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 8412757

View Document



19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083024530001

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHERER / 15/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IZHAKOFF / 15/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BURGESS / 15/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARCLAY SINCLAIR / 15/01/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES HANNAH / 15/01/2015

View Document

20/01/1520 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 7327104

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 6705319

View Document

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 6038466

View Document

06/11/146 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 5465363

View Document

03/10/143 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 4991446

View Document

02/09/142 September 2014 30/07/14 STATEMENT OF CAPITAL GBP 4584982

View Document

17/07/1417 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 4163328

View Document

06/06/146 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 3688200

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 3243990

View Document

08/04/148 April 2014 30/03/14 STATEMENT OF CAPITAL GBP 2961068

View Document

05/03/145 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 2600996

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 2342431

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 2158076

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 1890043

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 1709054

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JOHN SCHERER

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR JOHN BARCLAY SINCLAIR

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS SELINA LEE BURDELL

View Document

18/10/1318 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 1610455

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HANNAH

View Document

15/10/1315 October 2013 ADOPT ARTICLES 01/10/2013

View Document

19/09/1319 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 972761

View Document

18/09/1318 September 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

30/08/1330 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 613210

View Document

22/07/1322 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED JOSEPH IZHAKOFF

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED ALASDAIR JAMES HANNAH

View Document

18/07/1318 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 347697

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR LF OUTSOURCING HOLDINGS LIMITED

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MR ALASDAIR JAMES HANNAH

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company