CORPORATION LEASING & FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-28

View Document

03/06/243 June 2024 Satisfaction of charge 036103160001 in full

View Document

11/02/2411 February 2024 Appointment of Investment Ethos Llc as a director on 2023-10-18

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-28

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-28

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-28

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

23/01/2023 January 2020 SECRETARY APPOINTED MR GLENN RODGERS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR CARL BORGET

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

26/11/1826 November 2018 18/08/18 STATEMENT OF CAPITAL GBP 598868

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

20/09/1620 September 2016 SECRETARY APPOINTED MR MICHAEL THOMAS FITZGERALD

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 28 January 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 13 CRAVEN STREET LONDON WC2N 5PB

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR STEPHEN DAVID THORNTON

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 January 2015

View Document

01/10/151 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 January 2014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036103160001

View Document

13/10/1413 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 January 2013

View Document

23/10/1323 October 2013 28/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

19/10/1319 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

08/10/128 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

07/10/127 October 2012 REGISTERED OFFICE CHANGED ON 07/10/2012 FROM HARLEY HOUSE HARE LANE CLAYGATE SURREY KT10 0RB UNITED KINGDOM

View Document

23/04/1223 April 2012 ADOPT ARTICLES 17/04/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM FLOOR 2 28 THROGMORTON STREET LONDON EC2N 2AN

View Document

13/10/1113 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR STEPHEN DAVID THORNTON

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/10

View Document

29/09/1029 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR DIETER FISCHER / 05/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BORGET / 05/08/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/09

View Document

13/10/0913 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DIETER FISHER / 18/04/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 3 KINGS BENCH WALK LONDON EC4Y 7DJ

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/05

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 14 THE GREEN ST LEONARDS ON SEA EAST SUSSEX TN38 0SU

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 192B HIGH STREET COLLIERS WOOD LONDON SW19 2BN

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED CORPORATION SERVICES LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: CAPP HOUSE 96D SOUTH END CROYDON CR0 1DQ

View Document

15/09/0015 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/00

View Document

07/06/007 June 2000 EXEMPTION FROM APPOINTING AUDITORS 07/10/99

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/01/00

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 16/06/98

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • XALON INVESTMENTS LTD


  • 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