GRD LEASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registration of charge 082006190006, created on 2024-03-12

View Document

19/03/2419 March 2024 Satisfaction of charge 082006190005 in full

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Satisfaction of charge 082006190004 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/07/2118 July 2021 Termination of appointment of Raymond Alexander Patrick De Fazio as a director on 2021-07-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

08/10/158 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082006190002

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082006190003

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HILL

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082006190004

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082006190005

View Document

12/12/1412 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082006190003

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082006190002

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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