SC TRANSPORT LEASING 1 LTD.

1 Basinghall Avenue, London, EC2V 5DD
StatusACTIVE
Company No.06787116
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 4 months
JurisdictionEngland Wales

SUMMARY

SC TRANSPORT LEASING 1 LTD. is an active private limited company with number 06787116. It was incorporated 15 years, 4 months ago, on 09 January 2009. The company address is 1 Basinghall Avenue, London, EC2V 5DD.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Amit Kumar Puri

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Andrew Crawford

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: Darren Paul Ellis

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Chambers

Termination date: 2021-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Paul Ellis

Appointment date: 2021-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Lord

Termination date: 2016-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Puri

Appointment date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Stephen Gordon Delano Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: David William Ryman Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Lord

Appointment date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krishnakumar Narayanan Trichur

Termination date: 2014-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Gordon Delano Barnes

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Mcall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-09

Officer name: Mrs Barbara Anne Mcall

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Skippen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Ryman Richard

Change date: 2012-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishnakumar Narayan Trichur

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stuart Chambers

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Averina Snow

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandeep Jain

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sc (Secretaries) Limited

Change date: 2012-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: 1 Aldermanbury Square London EC2V 7SB United Kingdom

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Resolution

Date: 09 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sc (Secretaries) Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bamford

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Kumar Jain

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Anne Mcall

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Charles Skippen

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF


Some Companies

ADACHI DESIGN LIMITED

FLAT23 GARDINER HOUSE,LONDON,SW11 3TD

Number:11243036
Status:ACTIVE
Category:Private Limited Company

GOH CONSTRUCTION LIMITED

8 LADY FORSDYKE WAY,EPSOM,KT19 7LF

Number:10914045
Status:ACTIVE
Category:Private Limited Company

JBT ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11021855
Status:ACTIVE
Category:Private Limited Company

N&H LTD

6 WINDMILL TERRACE,NORTHAMPTON,NN2 7AE

Number:11587538
Status:ACTIVE
Category:Private Limited Company

PARKER JOWITT PLANNING LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:06789894
Status:ACTIVE
Category:Private Limited Company

SASSY ANALYTICAL SOLUTIONS LIMITED

15 HAY BARN CLOSE,HALESOWEN,B62 9EN

Number:07432798
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source