About

Registered Number: 03283268
Date of Incorporation: 25/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 25 Gresham Street, London, EC2V 7HN

 

Halifax Leasing (September) Ltd was founded on 25 November 1996 with its registered office in London, it has a status of "Active". Mulholland, Alyson Elizabeth, Johnson, Michelle Antoinette Angela are listed as directors of Halifax Leasing (September) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULHOLLAND, Alyson Elizabeth 18 December 2017 - 1
JOHNSON, Michelle Antoinette Angela 03 September 2013 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 26 June 2019
CH03 - Change of particulars for secretary 08 May 2019
AA - Annual Accounts 07 May 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 16 April 2018
AP03 - Appointment of secretary 21 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 29 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 17 August 2015
AAMD - Amended Accounts 29 July 2015
AA - Annual Accounts 30 May 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AR01 - Annual Return 28 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2014
AA - Annual Accounts 04 July 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 25 February 2014
AR01 - Annual Return 25 November 2013
AP03 - Appointment of secretary 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
CH01 - Change of particulars for director 14 January 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 25 June 2012
TM01 - Termination of appointment of director 11 April 2012
AD01 - Change of registered office address 20 January 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 14 November 2011
RESOLUTIONS - N/A 11 October 2011
CC04 - Statement of companies objects 11 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AA - Annual Accounts 08 July 2010
CH03 - Change of particulars for secretary 06 July 2010
TM01 - Termination of appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
CH03 - Change of particulars for secretary 11 May 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 10 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 01 July 2009
MISC - Miscellaneous document 17 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
363a - Annual Return 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 31 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
363a - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363a - Annual Return 05 December 2002
287 - Change in situation or address of Registered Office 20 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 01 June 2002
363a - Annual Return 03 December 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 06 December 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 22 May 2000
363a - Annual Return 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 11 May 1999
363a - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
363a - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 11 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
225 - Change of Accounting Reference Date 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
CERTNM - Change of name certificate 25 June 1997
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.