GO-AHEAD LEASING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Go-Ahead Holding Limited as a person with significant control on 2025-08-04

View Document

08/08/258 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Sam Sawers as a director on 2024-09-19

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Richard Swan on 2023-06-22

View Document

02/05/232 May 2023 Termination of appointment of Mark Robert Ferriday as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Sam Sawers as a director on 2023-05-01

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-07-02

View Document

23/02/2323 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Christian Schreyer on 2022-01-04

View Document

18/10/2218 October 2022 Director's details changed for Mr Richard Swan on 2022-10-10

View Document

22/09/2222 September 2022 Appointment of Mark Robert Ferriday as a director on 2022-09-20

View Document

22/09/2222 September 2022 Appointment of Mr Richard Swan as a director on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of Christian Schreyer as a director on 2022-09-20

View Document

08/04/228 April 2022

View Document

08/04/228 April 2022

View Document

23/03/2223 March 2022

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

08/11/218 November 2021 Termination of appointment of David Allen Brown as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Mr Christian Schreyer as a director on 2021-11-05

View Document

06/10/216 October 2021 Appointment of Mr Gordon Boyd as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Elodie Brian as a director on 2021-09-27

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-27

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELODIE BRIAN / 05/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED ELODIE BRIAN

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTCHER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

05/11/145 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/1424 February 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

30/10/1330 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID ALLEN BROWN

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KEITH DOWN

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT

View Document

18/02/1118 February 2011 FACILITY AGREEMENT 03/02/2011

View Document

09/11/109 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ADOPT ARTICLES 15/04/2010

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

06/11/096 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 £ IC 350000/100000 28/06/07 £ SR 250000@1=250000

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 27/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

05/01/055 January 2005 £ NC 100/600000 20/12/04

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED CROSSCO (831) LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

18/10/0418 October 2004 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