LEASEDRIVE NUMBER 1 LIMITED

Company Documents

DateDescription
08/04/108 April 2010 DIRECTOR APPOINTED ROBERT WILLIAM GUY WHITROW

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 AUDITOR'S RESIGNATION

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM PARTRIDGE / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK NEIL GRAHAM / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN BIRD / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BIRD / 01/10/2009

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/09/084 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0826 August 2008 COMPANY NAME CHANGED LEASEDRIVE GROUP LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 LOAN AGREEMENT 20/12/06

View Document

10/01/0710 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0710 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0710 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0710 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0710 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/078 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: OWTHORNE HOUSE, NINE MILE ROAD, WOKINGHAM, BERKSHIRE RG40 3GA

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: ILDGATE HOUSE, HIGH STREET, CROWTHORNE, BERKSHIRE

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003

View Document

18/05/0318 May 2003

View Document

18/05/0318 May 2003

View Document

02/01/032 January 2003 Incorporation

View Document


More Company Information