-
SPECIALIST ASSET LEASING LIMITED - 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom
Company Information
- Company registration number
- 06733181
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Greengate Cardale Park
- Harrogate
- North Yorkshire
- HG3 1GY
- England 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England UK
Management
- Managing Directors
- TASKER, John Thornton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-24
- Age Of Company 2008-10-24 15 years
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-25
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-11-07
- Last Date: 2020-10-24
-
SPECIALIST ASSET LEASING LIMITED Company Description
- SPECIALIST ASSET LEASING LIMITED is a ltd registered in United Kingdom with the Company reg no 06733181. Its current trading status is "live". It was registered 2008-10-24. It has declared SIC or NACE codes as "77110". It has 1 director The latest accounts are filed up to 2018-06-30.It can be contacted at 3 Greengate Cardale Park .
Get SPECIALIST ASSET LEASING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Specialist Asset Leasing Limited - 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom
- 2008-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECIALIST ASSET LEASING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-02-17) - DISS40
-
dissolved-compulsory-strike-off-suspended (2021-12-11) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
gazette-notice-compulsory (2021-11-09) - GAZ1
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-shortened (2020-06-25) - AA01
-
change-account-reference-date-company-previous-shortened (2020-03-26) - AA01
-
gazette-notice-compulsory (2020-12-01) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-09) - AD01
-
change-account-reference-date-company-previous-shortened (2019-03-28) - AA01
-
gazette-filings-brought-up-to-date (2019-01-19) - DISS40
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
-
gazette-notice-compulsory (2019-01-15) - GAZ1
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-03-22) - AA01
-
cessation-of-a-person-with-significant-control (2018-09-28) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-07-06) - AA
-
mortgage-satisfy-charge-full (2017-06-03) - MR04
-
change-account-reference-date-company-previous-shortened (2017-03-31) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-07) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-02-28) - DISS40
-
gazette-notice-compulsory (2015-02-24) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-05-22) - TM02
-
change-person-director-company-with-change-date (2014-01-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
legacy (2012-05-04) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
-
legacy (2012-01-11) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
change-person-secretary-company-with-change-date (2011-10-13) - CH03
-
change-person-director-company-with-change-date (2011-10-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
change-person-director-company-with-change-date (2011-10-27) - CH01
-
change-person-secretary-company-with-change-date (2011-11-15) - CH03
-
change-account-reference-date-company-previous-shortened (2011-11-25) - AA01
-
change-person-secretary-company-with-change-date (2011-10-27) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-15) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-04) - AR01
-
change-person-director-company-with-change-date (2009-12-04) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-10-24) - NEWINC