SC LEASECO LIMITED

  • Company statusdissolved
  • Company No07883218
  • Age13 years 7 months Incorporated 15 December 2011
  • Officers0

Address

Deloitte Llp, 1 New Street Square, London, EC4A 3HQ

SC LEASECO LIMITED is an dissolved company incorporated on 15 December 2011 and based in London. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    77330 Renting and leasing of office machinery and equipment (including computers), 77400 Leasing of intellectual property and similar products, except copyright works

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 25 Apr 2021

Liquidation Voluntary Members Return Of Final Meeting

4 Years Ago on 25 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 27 May 2020

Move Registers To Sail Company With New Address

5 Years Ago on 10 Jan 2020

Change Sail Address Company With New Address

5 Years Ago on 10 Jan 2020

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 13 May 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 13 May 2019

Resolution

6 Years Ago on 13 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 10 Apr 2019

Change Account Reference Date Company Previous Extended

6 Years Ago on 27 Sep 2018

Confirmation Statement With No Updates

7 Years Ago on 03 Jul 2018

Accounts With Accounts Type Full

7 Years Ago on 07 Aug 2017

Confirmation Statement With Updates

8 Years Ago on 23 Jun 2017

Termination Director Company With Name Termination Date

8 Years Ago on 25 Aug 2016

Accounts With Accounts Type Full

9 Years Ago on 21 Jul 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 24 Jun 2016

Auditors Resignation Company

9 Years Ago on 16 Jun 2016

Auditors Resignation Company

9 Years Ago on 27 May 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 03 Nov 2015

Accounts With Accounts Type Full

10 Years Ago on 28 Jul 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 27 Oct 2014

Appoint Person Director Company With Name Date

10 Years Ago on 24 Oct 2014

Termination Director Company With Name Termination Date

10 Years Ago on 24 Oct 2014

Accounts With Accounts Type Full

10 Years Ago on 11 Aug 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 31 Oct 2013

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SC (SECRETARIES) LIMITEDcorporate secretary 15 Dec 2011
CHAMBERS, Paul Stuartdirector Apr 196701 Oct 2012
CHENGA-REDDY, Richarddirector Dec 196715 Dec 2011
SPANTON, Scottdirector Oct 196915 Dec 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Standard Chartered Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.