About

Registered Number: 05175587
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: Cba, 39 Castle Street, Leicester, LE1 5WN

 

Sss Leasing Ltd was registered on 09 July 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
4.68 - Liquidator's statement of receipts and payments 12 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 January 2016
4.68 - Liquidator's statement of receipts and payments 13 March 2015
AUD - Auditor's letter of resignation 04 March 2014
F10.2 - N/A 06 February 2014
RESOLUTIONS - N/A 28 January 2014
RESOLUTIONS - N/A 28 January 2014
4.20 - N/A 28 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2014
AD01 - Change of registered office address 13 January 2014
AA01 - Change of accounting reference date 10 September 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 12 July 2011
RESOLUTIONS - N/A 16 March 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 02 February 2011
SH01 - Return of Allotment of shares 04 November 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AUD - Auditor's letter of resignation 15 December 2008
225 - Change of Accounting Reference Date 12 November 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 29 August 2008
395 - Particulars of a mortgage or charge 22 August 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AAMD - Amended Accounts 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 July 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
123 - Notice of increase in nominal capital 02 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
225 - Change of Accounting Reference Date 21 February 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 28 August 2008 Outstanding

N/A

Debenture 26 August 2008 Outstanding

N/A

Debenture 21 August 2008 Outstanding

N/A

Debenture 02 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.