GLOBAL LEASING MANAGEMENT LTD
Status | ACTIVE |
Company No. | 11300949 |
Category | Private Limited Company |
Incorporated | 10 Apr 2018 |
Age | 6 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL LEASING MANAGEMENT LTD is an active private limited company with number 11300949. It was incorporated 6 years, 1 month, 25 days ago, on 10 April 2018. The company address is 34 Greenfields, Liss, GU33 7EH, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type dormant
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
New address: 34 Greenfields Liss GU33 7EH
Change date: 2022-03-11
Old address: 5 Oak Tree Drive Liss Hampshire GU33 7HW
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Victor Jones
Termination date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: 156 Reddicap Heath Road Sutton Coldfield B75 7ES England
New address: 5 Oak Tree Drive Liss Hampshire GU33 7HW
Change date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 02 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-10
Officer name: Mr Robert Victor Jones
Documents
Accounts with accounts type dormant
Date: 27 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Markus Kraus
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 02 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Victor Jones
Termination date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Confirmation statement with updates
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-20
Officer name: Mr Robert Victor Jones
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Markus Kraus
Appointment date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-24
New address: 156 Reddicap Heath Road Sutton Coldfield B75 7ES
Old address: 143a the Causeway Petersfield GU31 4LN United Kingdom
Documents
Resolution
Date: 18 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Victor Jones
Termination date: 2018-08-31
Documents
Some Companies
20 DARIN COURT,MILTON KEYNES,MK8 0AD
Number: | 11151221 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD END, TYLERS LANE,READING,RG7 6TN
Number: | 04510031 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLEY'S OF MANCHESTER (HOLDINGS) LIMITED
21A NEWLAND,LINCOLNSHIRE,LN1 1XP
Number: | 04179468 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LANGLEY AVENUE,SURBITON,KT6 6QW
Number: | 09499133 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CRANE ROAD,TWICKENHAM,TW2 6RX
Number: | 09314583 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELVEY FARM HILLSIDE ROAD,NR BRISTOL,BS48 3BL
Number: | 08469345 |
Status: | ACTIVE |
Category: | Private Limited Company |