SINCLAIR LEASK LIMITED

Solus Solus, Leighton Buzzard, LU7 3BB, England
StatusACTIVE
Company No.07403727
CategoryPrivate Limited Company
Incorporated12 Oct 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SINCLAIR LEASK LIMITED is an active private limited company with number 07403727. It was incorporated 13 years, 8 months, 4 days ago, on 12 October 2010. The company address is Solus Solus, Leighton Buzzard, LU7 3BB, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mr Graham Peter Leask

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: 108 Lye Green Road Chesham Buckinghamshire HP5 3NH

New address: Solus Heath Park Road Leighton Buzzard LU7 3BB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

New address: 108 Lye Green Road Chesham Buckinghamshire HP5 3NH

Old address: 140 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2013

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-19

Officer name: Mr Graham Peter Leask

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: 9 Copperkins Lane Copperkins Lane Amersham Bucks HP6 5QB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA STRETTON LIMITED

C/O ABACUS BUSINESS CONSULTING LIMITED THISTLEDOWN,BICESTER,OX25 2PE

Number:10139849
Status:ACTIVE
Category:Private Limited Company

JOSLYN HILL COMMUNICATIONS LTD

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:07374303
Status:ACTIVE
Category:Private Limited Company

MARCOMM SERVICES LIMITED

THE CUSTARD FACTORY, 512-513 THE GREEN HOUSE,BIRMINGHAM,B9 4DP

Number:11899664
Status:ACTIVE
Category:Private Limited Company

MATROSE LTD

26 GRISDALE ROAD,BOLTON,BL3 5NB

Number:09509549
Status:ACTIVE
Category:Private Limited Company

PIDHC LIMITED

LANCASTRIAN OFFICE CENTRE,MANCHESTER,M32 0FP

Number:09275908
Status:ACTIVE
Category:Private Limited Company

RR ELITE LIMITED

UNIT 3 ISIS COURT,ABINGDON,OX14 1DZ

Number:07751907
Status:ACTIVE
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