About

Registered Number: 06469311
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C/O 2ND FLOOR SUITE, 16 Kingsway, Altrincham, Cheshire, WA14 1PJ,

 

Established in 2008, Square 1 Leasing & Finance Ltd are based in Altrincham in Cheshire, it's status at Companies House is "Active". Poole, Andrew Philip is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Andrew Philip 10 January 2008 14 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 February 2016
MR01 - N/A 24 April 2015
AD01 - Change of registered office address 23 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 February 2015
RESOLUTIONS - N/A 23 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2014
SH08 - Notice of name or other designation of class of shares 23 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 20 January 2011
AA01 - Change of accounting reference date 06 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 26 October 2009
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.