SD 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
09/09/259 September 2025 NewRegistered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Frank Nugent Dowling as a person with significant control on 2025-09-09

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

11/07/2411 July 2024 Appointment of Mr Frank Nugent Dowling as a director on 2024-06-12

View Document

11/07/2411 July 2024 Termination of appointment of Anna Zalaf as a director on 2024-06-12

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2021-07-31

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

10/02/2310 February 2023 Registered office address changed from Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/08/2017 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074470420004

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074470420005

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074470420003

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074470420002

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074470420001

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074470420006

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 27 PARK ROW GREENWICH LONDON UNITED KINGDOM SE10 9NL

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074470420005

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074470420006

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074470420003

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074470420004

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS ANNA ZALAF

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK DOWLING

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074470420002

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

17/10/1417 October 2014 PREVSHO FROM 30/11/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074470420001

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/07/133 July 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O SD LEASE LIMITED 97-113 CURTAIN ROAD LONDON EC2A 3BS UNITED KINGDOM

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY ASP SECRETARIAL SERVICES LIMITED

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 31/08/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOWLING / 01/07/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 8 CRANE STREET LONDON SE10 9NP UNITED KINGDOM

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LOPEZ

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 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