STANDARD CHARTERED LEASING (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/08/2430 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

27/02/2427 February 2024 Notification of Standard Chartered Bank as a person with significant control on 2017-07-17

View Document

27/02/2427 February 2024 Cessation of Standard Chartered Holdings Limited as a person with significant control on 2017-07-17

View Document

13/02/2413 February 2024 Termination of appointment of Amit Kumar Puri as a director on 2024-02-09

View Document

17/10/2317 October 2023 Appointment of David Andrew Crawford as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Darren Paul Ellis as a director on 2023-10-16

View Document

16/10/2316 October 2023 Satisfaction of charge 6 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 3 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 4 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 7 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 5 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 2 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 8 in full

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/09/234 September 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD CHARTERED HOLDINGS LIMITED

View Document

05/07/175 July 2017 CESSATION OF STANDARD CHARTERED (GCT) LIMITED AS A PSC

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LORD

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR AMIT KUMAR PURI

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNES

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED TIM LORD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED STEPHEN GORDON DELANO BARNES

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCALL

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL USD 1

View Document

23/10/1323 October 2013 REDUCE ISSUED CAPITAL 22/10/2013

View Document

23/10/1323 October 2013 STATEMENT BY DIRECTORS

View Document

23/10/1323 October 2013 SOLVENCY STATEMENT DATED 22/10/13

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE MCALL / 09/11/2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY SKIPPEN

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RYMAN RICHARDS / 17/10/2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW

View Document

03/10/123 October 2012 DIRECTOR APPOINTED PAUL STUART CHAMBERS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SANDEEP JAIN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB

View Document

04/05/124 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ADOPT ARTICLES 26/11/2010

View Document

09/12/109 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

26/04/1026 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY CHARLES SKIPPEN / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR JAIN / 01/10/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BAMFORD

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR TERRY CHARLES SKIPPEN

View Document

05/01/105 January 2010 DIRECTOR APPOINTED BARBARA ANNE MCALL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY TERRY SKIPPEN

View Document

12/11/0912 November 2009 CORPORATE SECRETARY APPOINTED SC (SECRETARIES) LIMITED

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 US$ NC 100/30000000 21/07/05

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

01/08/051 August 2005 S366A DISP HOLDING AGM 21/07/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

21/07/0521 July 2005 COMPANY NAME CHANGED LINKDOLLAR LIMITED CERTIFICATE ISSUED ON 21/07/05

View Document

19/07/0519 July 2005 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