ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandford Leasing Limited

Sandford Leasing Limited is a dissolved company incorporated on 22 April 1996 with the registered office located in London, Greater London. Sandford Leasing Limited was registered 29 years ago.
Status
Dissolved
Dissolved on 29 September 2020 (5 years ago)
Was 24 years old at the time of dissolution
Via voluntary strike-off
Company No
03189188
Private limited company
Age
29 years
Incorporated 22 April 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
250 Bishopsgate
London
EC2M 4AA
England
Same address for the past 6 years
Telephone
01242571022
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Feb 1966
Director • Bank Official • British • Lives in England • Born in Dec 1978
Lombard Corporate Finance (11) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rbos Nominees Limited
Natwest Markets Secretarial Services Limited and Simon Charles Lowe are mutual people.
Active
R.B. Equipment Leasing Limited
Natwest Markets Secretarial Services Limited and Simon Charles Lowe are mutual people.
Active
Rbos (UK) Limited
Natwest Markets Secretarial Services Limited and Simon Charles Lowe are mutual people.
Active
Lombard Corporate Finance (11) Limited
Natwest Markets Secretarial Services Limited and Simon Charles Lowe are mutual people.
Active
Price Productions Limited
Natwest Markets Secretarial Services Limited and Simon Charles Lowe are mutual people.
Active
R.B. Leasing Company Limited
Natwest Markets Secretarial Services Limited and Simon Charles Lowe are mutual people.
Active
Sixty Seven Nominees Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Project & Export Finance (Nominees) Limited
Natwest Markets Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.26M (-100%)
Turnover
£2K
Decreased by £98K (-98%)
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Decreased by £545K (-34%)
Total Liabilities
-£164K
Decreased by £535K (-77%)
Net Assets
£891K
Decreased by £10K (-1%)
Debt Ratio (%)
16%
Decreased by 28.14% (-64%)
Latest Activity
Voluntarily Dissolution
5 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 10 Mar 2020
Compulsory Gazette Notice
5 Years Ago on 3 Mar 2020
Application To Strike Off
5 Years Ago on 2 Mar 2020
Confirmation Submitted
6 Years Ago on 11 Jul 2019
Stephen Paul Nixon Resigned
6 Years Ago on 26 Apr 2019
Mr Simon Charles Lowe Appointed
6 Years Ago on 26 Apr 2019
Registered Address Changed
6 Years Ago on 12 Apr 2019
Royal Bank Leasing Limited (PSC) Resigned
8 Years Ago on 11 Jul 2017
Lombard Corporate Finance (11) Limited (PSC) Appointed
8 Years Ago on 11 Jul 2017
Get Credit Report
Discover Sandford Leasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 10 Mar 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Mar 2020
Application to strike the company off the register
Submitted on 2 Mar 2020
Confirmation statement made on 10 July 2019 with updates
Submitted on 11 Jul 2019
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017
Submitted on 11 Jul 2019
Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017
Submitted on 11 Jul 2019
Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
Submitted on 29 Apr 2019
Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
Submitted on 29 Apr 2019
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019
Submitted on 12 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year