Sd Lease Limited

DataGardener
live
Micro

Sd Lease Limited

07447042Private Limited With Share Capital

Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW
Incorporated

22/11/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Sd Lease Limited (07447042) is a private limited with share capital incorporated on 22/11/2010 (15 years old) and registered in ashford, TN248XW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 22/11/2010
TN248XW
1 employees

Financial Overview

Total Assets

£0

Liabilities

£1.09M

Net Assets

£-1.09M

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

73
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:26-03-2013
Termination Secretary Company With Name
Category:Officers
Date:07-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Incorporation Company
Category:Incorporation
Date:22-11-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/04/2027
Filing Date25/03/2026
Latest Accounts31/07/2025

Trading Addresses

Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN254BF
Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Contact

www.sdloansandleasing.com.au
Suite A, 1St Floor, Unit 1 Eurogate Business Park, Ashford, TN248XW