SQUARE 1 LEASING AND FINANCE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/02/167 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064693110001

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O BERG LEGAL, 35 PETER STREET MANCHESTER GREATER MANCHESTER M2 5BG

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY CONNER

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK WYLY

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR THOMAS ANTHONY FLEMING

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK WYLY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY SHIELDS

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ADOPT ARTICLES 03/12/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES CONNER / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DANIEL SHIELDS / 10/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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