SEASPIRIT LEASING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 5. 2024-02-07 View Report
Mortgage. Charge number: 6. 2024-02-07 View Report
Mortgage. Charge number: 7. 2024-02-07 View Report
Mortgage. Charge number: 8. 2024-02-07 View Report
Mortgage. Charge number: 9. 2024-02-07 View Report
Mortgage. Charge number: 10. 2024-02-07 View Report
Officers. Officer name: John Robert Turner. Termination date: 2024-01-30. 2024-02-02 View Report
Officers. Officer name: Mr Paul Clarke. Appointment date: 2024-01-24. 2024-02-02 View Report
Officers. Officer name: Colin Graham Dowsett. Termination date: 2023-11-22. 2023-12-05 View Report
Accounts. Accounts type full. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type full. 2022-08-17 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Officers. Officer name: Mr John Robert Turner. Appointment date: 2022-01-13. 2022-01-21 View Report
Officers. Officer name: Gerard Ashley Fox. Termination date: 2022-01-13. 2022-01-21 View Report
Accounts. Accounts type full. 2021-06-12 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type full. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type full. 2019-09-05 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Officers. Change date: 2019-03-04. Officer name: Alyson Elizabeth Mulholland. 2019-05-08 View Report
Officers. Change date: 2019-01-04. Officer name: Ms Laura Frances Dorey. 2019-01-09 View Report
Officers. Appointment date: 2018-06-28. Officer name: Ms Laura Frances Dorey. 2018-07-05 View Report
Officers. Officer name: Andrew John Kemp. Termination date: 2018-06-28. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Accounts. Accounts type full. 2018-05-14 View Report
Officers. Officer name: Mr Andrew John Kemp. Change date: 2018-04-06. 2018-04-09 View Report
Officers. Appointment date: 2017-12-18. Officer name: Alyson Elizabeth Mulholland. 2017-12-21 View Report
Officers. Termination date: 2017-12-18. Officer name: Michelle Antoinette Angela Johnson. 2017-12-20 View Report
Accounts. Accounts type full. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Officers. Appointment date: 2017-01-09. Officer name: Mr Andrew John Kemp. 2017-01-09 View Report
Officers. Termination date: 2016-09-19. Officer name: Richard Owen Williams. 2016-09-20 View Report
Accounts. Accounts type full. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Officers. Change date: 2015-03-06. Officer name: Mr Gerard Ashley Fox. 2015-03-10 View Report
Officers. Change date: 2015-03-06. Officer name: Mr Richard Owen Williams. 2015-03-10 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type full. 2014-03-31 View Report
Officers. Officer name: Mr Richard Owen Williams. Change date: 2014-02-25. 2014-02-26 View Report
Officers. Officer name: Mr Richard Owen Williams. Change date: 2014-02-25. 2014-02-25 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Officers. Officer name: Paul Gittins. 2013-09-06 View Report
Officers. Officer name: Mrs Michelle Antoinette Angela Johnson. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Officers. Officer name: Mr Gerard Ashley Fox. 2013-06-17 View Report