FORTHLEASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-07-14

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1250 HIGH ROAD LONDON N20 0PB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 100 HIGH STREET LONDON N14 6EQ

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 CHANGE OF NAME 03/03/2010

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED TOURISM PUBLISHING LIMITED CERTIFICATE ISSUED ON 25/07/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9919 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: C/O SINCLAIRS 32 QUEEN ANNE STREET LONDON W1M 0HD

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 01/02/97

View Document

12/02/9812 February 1998 DIRS POWERS/GEN AUTHORI 01/02/97

View Document

12/02/9812 February 1998 £ NC 1000/100900 19/01/98

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED HIGH QUALITY HOLIDAYS LIMITED CERTIFICATE ISSUED ON 13/02/98

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 COMPANY NAME CHANGED MARBLESQUARE LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 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