GRESHAM LEASING MARCH (2) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Declaration of solvency

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

11/02/2511 February 2025 Termination of appointment of Richard Alastair Birch as a director on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of James Cameron Wall as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Neil Gordon Aiken as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Paul Richard Burrows as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Michael Christopher Beebee as a director on 2025-02-10

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/08/2025 August 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 2

View Document

02/01/192 January 2019 STATEMENT BY DIRECTORS

View Document

02/01/192 January 2019 SOLVENCY STATEMENT DATED 17/12/18

View Document

02/01/192 January 2019 REDUCE ISSUED CAPITAL 17/12/2018

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 28/06/2011

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 30/11/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 31/01/2010

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 SECTION 519

View Document

07/01/107 January 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 DIRECTOR APPOINTED PAUL RICHARD BURROWS

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALASTAIR BIRCH / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GORDON AIKEN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LEVY / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES CAMERON WALL / 01/10/2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR HENRIETTA FANE DE SALIS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY THOMAS

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 26/12/06

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 26/12/07 TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 25 GRESHAM STREET LONDON EC2V 7HN

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 26/12/06

View Document

02/01/072 January 2007 COMPANY NAME CHANGED LLOYDS TSB LEASING (NO.1) LIMITE D CERTIFICATE ISSUED ON 02/01/07

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 S366A DISP HOLDING AGM 09/06/04

View Document

08/06/048 June 2004 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