ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Fremont Leasing Ltd

Signature Fremont Leasing Ltd is a dissolved company incorporated on 2 January 2023 with the registered office located in London, Greater London. Signature Fremont Leasing Ltd was registered 2 years 10 months ago.
Status
Dissolved
Dissolved on 29 April 2025 (6 months ago)
Was 2 years 3 months old at the time of dissolution
Via compulsory strike-off
Company No
14565272
Private limited company
Age
2 years 10 months
Incorporated 2 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2024 (1 year 10 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
37th Floor One
Canada Square
London
E14 5AA
England
Address changed on 2 Jan 2025 (10 months ago)
Previous address was 20-22 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1986
Director • British • Lives in England • Born in May 1986
Mr Bhupinder Singh Rehal
PSC • British • Lives in UK • Born in May 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R S Leasing Ltd
Bhupinder Singh Rehal is a mutual person.
Active
Signature Fremont Group Ltd
Charanjit Singh Lamba is a mutual person.
Active
Mantra Kitchen Limited
Charanjit Singh Lamba is a mutual person.
Dissolved
Financials
Signature Fremont Leasing Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
6 Months Ago on 29 Apr 2025
Charanjit Singh Lamba (PSC) Resigned
10 Months Ago on 7 Jan 2025
Charanjit Singh Lamba Resigned
10 Months Ago on 7 Jan 2025
Mr Charanjit Singh Lamba (PSC) Details Changed
10 Months Ago on 3 Jan 2025
Mr Charanjit Singh Lamba Details Changed
10 Months Ago on 3 Jan 2025
Mr Charanjit Singh Lamba Details Changed
10 Months Ago on 2 Jan 2025
Bhupinder Singh Rehal Resigned
10 Months Ago on 2 Jan 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 10 Dec 2024
Get Credit Report
Discover Signature Fremont Leasing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Apr 2025
Termination of appointment of Charanjit Singh Lamba as a director on 7 January 2025
Submitted on 7 Jan 2025
Cessation of Charanjit Singh Lamba as a person with significant control on 7 January 2025
Submitted on 7 Jan 2025
Director's details changed for Mr Charanjit Singh Lamba on 2 January 2025
Submitted on 4 Jan 2025
Director's details changed for Mr Charanjit Singh Lamba on 3 January 2025
Submitted on 3 Jan 2025
Change of details for Mr Charanjit Singh Lamba as a person with significant control on 3 January 2025
Submitted on 3 Jan 2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37th Floor One Canada Square London E14 5AA on 2 January 2025
Submitted on 2 Jan 2025
Registered office address changed from 37th Floor One Canada Square London E14 5AA England to 37th Floor One Canada Square London E14 5AA on 2 January 2025
Submitted on 2 Jan 2025
Termination of appointment of Bhupinder Singh Rehal as a director on 2 January 2025
Submitted on 2 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year