Advanced company searchLink opens in new window

SANDFORD LEASING LIMITED

Company number 03189188

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 DS01 Application to strike the company off the register
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
11 Jul 2019 PSC02 Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017
11 Jul 2019 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
12 Apr 2019 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
06 Dec 2018 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 November 2018
06 Dec 2018 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 November 2018
05 Dec 2018 AA Full accounts made up to 31 March 2018
10 Jul 2018 PSC02 Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
12 Mar 2018 AP01 Appointment of Ian Andrew Ellis as a director on 6 March 2018
08 Mar 2018 TM01 Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018
13 Dec 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 AP01 Appointment of Steven James Roulston as a director on 21 September 2017