MEASHAM LEASING HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Previous accounting period extended from 2025-01-30 to 2025-03-31

View Document

26/04/2526 April 2025 Registered office address changed from Measham House Rockware Avenue Greenford Middlesex UB6 0AA to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2025-04-26

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Declaration of solvency

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Cessation of Howard Horace Measham as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Mr Hayden Howard Measham as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

12/04/2412 April 2024 Termination of appointment of Howard Horace Measham as a director on 2024-03-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

20/05/1420 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

20/05/1320 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JALYN MEASHAM / 18/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECRETARY APPOINTED JALYN MEASHAM

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN HOWARD MEASHAM / 18/04/2011

View Document

28/04/1128 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD HORACE MEASHAM / 18/04/2011

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

07/06/107 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ARNOLD BRYANT

View Document

29/07/0829 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SHARE TRANSFER SECT 320 24/02/04

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: G OFFICE CHANGED 29/12/00 MEASHAM HOUSE ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 � IC 1167/1000 02/05/00 � SR 167@1=167

View Document

15/06/0015 June 2000 POS 167 AT �1 02/05/00

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: G OFFICE CHANGED 17/02/00 335 GREENFORD ROAD GREENFORD MIDDLESEX UB6 8RE

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NC INC ALREADY ADJUSTED 15/12/98

View Document

05/01/995 January 1999 � NC 1000/100000 15/12/98

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 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