-
STRATPARK LEASING LIMITED - 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom
Company Information
- Company registration number
- 08139940
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 250 Fowler Avenue
- Farnborough
- Hampshire
- GU14 7JP
- England 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England UK
Management
- Managing Directors
- PARKES, Anthony James
- PARKES, Gwendoline Ann
- TRIPLE POINT INVESTMENT MANAGEMENT LLP
- PARKES, Michael David
- Company secretaries
- TRIPLE POINT ADMINISTRATION LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-12
- Age Of Company 2012-07-12 11 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- Mrs Gwendoline Ann Parkes
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-02-15
- Last Date: 2024-02-01
-
STRATPARK LEASING LIMITED Company Description
- STRATPARK LEASING LIMITED is a ltd registered in United Kingdom with the Company reg no 08139940. Its current trading status is "live". It was registered 2012-07-12. It has declared SIC or NACE codes as "77390". It has 4 directors and 1 secretary.It can be contacted at 250 Fowler Avenue .
Get STRATPARK LEASING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stratpark Leasing Limited - 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom
- 2012-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STRATPARK LEASING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-12) - CS01
-
resolution (2024-05-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-05-23) - 600
-
liquidation-voluntary-declaration-of-solvency (2024-05-23) - LIQ01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-01-16) - AP01
-
confirmation-statement-with-no-updates (2023-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-10) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
confirmation-statement-with-updates (2019-07-15) - CS01
-
change-corporate-director-company-with-change-date (2019-01-16) - CH02
-
change-corporate-secretary-company-with-change-date (2019-01-16) - CH04
-
change-sail-address-company-with-old-address-new-address (2019-01-16) - AD02
-
change-person-director-company-with-change-date (2019-12-05) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
-
confirmation-statement-with-updates (2018-07-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
change-corporate-director-company-with-change-date (2015-07-17) - CH02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-03) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-03-03) - AP04
-
termination-secretary-company-with-name-termination-date (2015-03-03) - TM02
-
appoint-person-director-company-with-name-date (2015-02-24) - AP01
-
change-sail-address-company-with-new-address (2015-03-16) - AD02
-
move-registers-to-sail-company-with-new-address (2015-03-16) - AD03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
termination-director-company-with-name (2014-03-31) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-29) - AR01
keyboard_arrow_right 2012
-
capital-cancellation-shares (2012-09-27) - SH06
-
capital-return-purchase-own-shares (2012-09-18) - SH03
-
change-account-reference-date-company-current-shortened (2012-09-14) - AA01
-
incorporation-company (2012-07-12) - NEWINC
-
capital-allotment-shares (2012-09-14) - SH01