About

Registered Number: 03625021
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 37 Chestnut Way, Market Deeping, Lincolnshire, PE6 8LP

 

Based in Market Deeping, Lincolnshire, Soil Leasing Ltd was established in 1998, it's status at Companies House is "Active". The companies directors are listed as Williams, Maureen Joan, Simmons, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Maureen Joan 26 August 1998 - 1
SIMMONS, David John 29 April 2000 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 07 March 2018
PSC04 - N/A 31 August 2017
CS01 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 06 June 2009
353 - Register of members 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 25 February 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 22 September 1999
395 - Particulars of a mortgage or charge 12 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
395 - Particulars of a mortgage or charge 09 January 1999
288b - Notice of resignation of directors or secretaries 01 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
Equipment mortgage 29 December 1998 Outstanding

N/A

Account assignment 29 December 1998 Outstanding

N/A

Deed of assignment 22 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.