GLOBAL LEASING MANAGEMENT LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Robert Victor Jones as a director on 2021-11-01

View Document

01/12/211 December 2021 Registered office address changed from 156 Reddicap Heath Road Sutton Coldfield B75 7ES England to 5 Oak Tree Drive Liss Hampshire GU33 7HW on 2021-12-01

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 DIRECTOR APPOINTED MR ROBERT VICTOR JONES

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARKUS KRAUS

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR MARKUS KRAUS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ROBERT VICTOR JONES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 143A THE CAUSEWAY PETERSFIELD GU31 4LN UNITED KINGDOM

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED INTRODATA DOLLAR LTD CERTIFICATE ISSUED ON 18/01/19

View Document

02/09/182 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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