GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
21st February 2023 - the day director's appointment was terminated
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, September 2022
| incorporation
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 8th July 2022
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100980270006 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
29th June 2022 - the day director's appointment was terminated
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
29th June 2022 - the day director's appointment was terminated
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 100980270004 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100980270005 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100980270003 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100980270002 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100980270001 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100980270007 in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, July 2022
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2022. New Address: 13-14 Hobart Place London SW1W 0HH. Previous address: 18 Prevetts Way Aldeburgh Suffolk IP15 5LT England
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 29th June 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
29th June 2022 - the day secretary's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed lobo leasing uk LIMITEDcertificate issued on 30/06/22
filed on: 30th, June 2022
| change of name
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2022
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(40 pages)
|
TM01 |
28th October 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
28th October 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 100980270007, created on 22nd October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 18th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th September 2019. New Address: 18 Prevetts Way Aldeburgh Suffolk IP15 5LT. Previous address: First Floor, 3 East Street Alresford SO24 9EE England
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
18th September 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100980270006, created on 27th April 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 100980270005, created on 24th April 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2018 - the day director's appointment was terminated
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
15th January 2018 - the day secretary's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100980270004, created on 8th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(94 pages)
|
TM02 |
25th October 2017 - the day secretary's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2nd October 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd October 2017 - the day secretary's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100980270003, created on 31st July 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 100980270001, created on 27th October 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 100980270002, created on 27th October 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Address change date: 17th October 2016. New Address: First Floor, 3 East Street Alresford SO24 9EE. Previous address: First Floor, 33 East Street East Street Alresford SO24 9EE England
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
15th September 2016 - the day director's appointment was terminated
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2016. New Address: First Floor, 33 East Street East Street Alresford SO24 9EE. Previous address: The Cottage Holt End Lane Bentworth GU34 5LF England
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2016
| resolution
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 1st April 2016: 100.00 USD
capital
|
|