ALEXANDRA LEASING LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Miss Lorna Kay Vickers as a director on 2025-06-23

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

19/04/2119 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

29/10/2029 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

02/08/172 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED ITEGO SPORTS LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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