GCCUK LEASING LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Satisfaction of charge 067309850005 in full

View Document

06/03/256 March 2025 Satisfaction of charge 067309850004 in full

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

16/01/2516 January 2025 Registration of charge 067309850006, created on 2025-01-14

View Document

03/12/243 December 2024 Appointment of Thomas Arthur Nicholson as a secretary on 2024-10-30

View Document

02/12/242 December 2024 Termination of appointment of Nicola Brookes as a secretary on 2024-10-30

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/01/244 January 2024 Appointment of Peter James Allen as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Richard Briggs as a director on 2024-01-01

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2022-06-30

View Document

31/10/2331 October 2023 Amended accounts for a small company made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

28/03/2228 March 2022 Appointment of Richard Briggs as a director on 2022-02-22

View Document

28/03/2228 March 2022 Termination of appointment of Neil Christopher Budden as a director on 2021-12-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-06-30

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAN COLLINS

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG UTTERMARE WHITE / 08/04/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY AARON PICKETT

View Document

06/05/196 May 2019 DIRECTOR APPOINTED JAMES STEWART MCARTHUR

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067309850003

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED ALDO ROLFO

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED JOHN CRAIG UTTERMARE WHITE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GUNNING

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MARK LOMAX

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JACOB COLLINS / 03/03/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TODHUNTER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PETER HAROLD GUNNING

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR NEIL CHRISTOPHER BUDDEN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIA DALTON

View Document

01/12/161 December 2016 SECRETARY APPOINTED CHRISTOPHER JAMES GILL

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JACOB COLLINS / 10/02/2016

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067309850003

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR AARON PICKETT

View Document

16/10/1516 October 2015 ADOPT ARTICLES 18/09/2015

View Document

06/10/156 October 2015 COMPANY NAME CHANGED CPUK LEASING LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067309850001

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067309850002

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MICHAEL JOHN ALLEN

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED NICHOLAS JOHN TODHUNTER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DAN JACOB COLLINS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY RUPERT COCKCROFT

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRD

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADKIN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS ANTONIA JACQUELINE DALTON

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LANDER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR FORD PORTER

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED LORRAINE ELIZABETH LANDER

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED STEPHEN ERIC BIRD

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067309850002

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067309850001

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/11/1313 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM BRACKEN HOUSE ONE FRIDAY STREET LONDON EC4M 9JA

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT COCKCROFT

View Document

10/10/1210 October 2012 SECRETARY APPOINTED RUPERT COCKCROFT

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN ADKIN

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/10/1128 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT COCKCROFT / 11/12/2009

View Document

10/03/0910 March 2009 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN ADKIN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED FORD DAVID PORTER

View Document

16/01/0916 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PATTISON

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR T&H DIRECTORS LIMITED

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY T&H SECRETARIAL SERVICES LIMITED

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED RUPERT COCKCROFT

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED STILLNESS 941 LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

29/10/0829 October 2008 ADOPT ARTICLES 24/10/2008

View Document

23/10/0823 October 2008 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