Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Sg Leasing (December) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 9, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01219880
Record last updated
Friday, October 21, 2022 12:47:09 AM UTC
Postal Code
E14 5GL
Charts
Visits
SG LEASING (DECEMBER) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-7
2022-4
2024-1
2024-7
2025-3
0
1
2
Directors
Catherine ('kasia') Marie Madeleine Balinska-Jundzill
(born on Feb 27, 1958), 53 companies
Nicholas Michael Dent
(born on Jul 5, 1965), 49 companies
Stephen Lethbridge Fowler
(born on Dec 14, 1969), 35 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials
Aug 9, 2013
Annual accounts
Registry
May 31, 2013
Resignation of one Director
Registry
May 29, 2013
Statement of capital
Registry
May 29, 2013
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
May 29, 2013
Solvency statement
Registry
May 29, 2013
Alteration to memorandum and articles
Registry
May 29, 2013
Reduce issued capital 09
Registry
May 29, 2013
Memorandum of association
Registry
Oct 1, 2012
Annual return
Financials
Jun 19, 2012
Annual accounts
Financials
Nov 29, 2011
Annual accounts 1219...
Registry
Nov 1, 2011
Appointment of a person as Director
Registry
Oct 17, 2011
Annual return
Registry
Oct 25, 2010
Annual return 1219...
Financials
Oct 3, 2010
Annual accounts
Registry
Jul 13, 2010
Authorised allotment of shares and debentures
Registry
Feb 1, 2010
Appointment of a person as Director
Financials
Dec 3, 2009
Annual accounts
Registry
Oct 29, 2009
Change of particulars for director
Registry
Oct 29, 2009
Change of particulars for director 1219...
Registry
Oct 29, 2009
Change of particulars for director
Registry
Oct 29, 2009
Change of particulars for director 1219...
Registry
Oct 29, 2009
Change of particulars for director
Registry
Oct 29, 2009
Particulars of a mortgage or charge
Registry
Oct 29, 2009
Particulars of a mortgage or charge 1219...
Registry
Oct 27, 2009
Annual return
Registry
Oct 27, 2009
Change of registered office address
Registry
Oct 26, 2009
Change of particulars for secretary
Registry
Dec 17, 2008
Appointment of a director
Registry
Dec 16, 2008
Appointment of a man as Banker and Director
Financials
Oct 31, 2008
Annual accounts
Registry
Oct 21, 2008
Annual return
Registry
Oct 21, 2008
Change in situation or address of registered office
Registry
Apr 21, 2008
Appointment of a man as Director
Registry
Apr 18, 2008
Resignation of a director
Financials
Jan 16, 2008
Annual accounts
Registry
Jan 9, 2008
Particulars of a mortgage or charge
Registry
Oct 17, 2007
Annual return
Registry
Oct 17, 2007
Change in situation or address of registered office
Registry
Oct 17, 2007
Resignation of a director
Registry
Sep 7, 2007
Particulars of a mortgage or charge
Registry
Aug 10, 2007
Particulars of a mortgage or charge 1219...
Registry
Jul 10, 2007
Particulars of a mortgage or charge
Registry
Jun 16, 2007
Alteration to memorandum and articles
Registry
Jun 16, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 16, 2007
Notice of increase in nominal capital
Registry
Jun 16, 2007
£ nc 1000/1500000
Financials
Jun 7, 2007
Annual accounts
Registry
May 17, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Apr 16, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 5, 2007
Particulars of a mortgage or charge
Registry
Jan 8, 2007
Particulars of a mortgage or charge 1219...
Registry
Dec 4, 2006
Appointment of a director
Registry
Dec 4, 2006
Resignation of a director
Registry
Dec 4, 2006
Resignation of a director 1219...
Registry
Nov 13, 2006
Particulars of a mortgage or charge
Registry
Oct 20, 2006
Annual return
Registry
Oct 20, 2006
Change in situation or address of registered office
Registry
Oct 5, 2006
Particulars of a mortgage or charge
Registry
Feb 28, 2006
Particulars of a mortgage or charge 1219...
Registry
Oct 27, 2005
Annual return
Registry
Oct 27, 2005
Change in situation or address of registered office
Registry
Oct 26, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Oct 13, 2005
Resignation of a director
Registry
Sep 22, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 31, 2005
Particulars of a mortgage or charge
Financials
Jul 19, 2005
Annual accounts
Registry
Jul 11, 2005
Particulars of a mortgage or charge
Registry
Apr 1, 2005
Particulars of a mortgage or charge 1219...
Registry
Oct 29, 2004
Annual return
Registry
Oct 12, 2004
Particulars of a mortgage or charge
Registry
Oct 4, 2004
Appointment of a director
Registry
Oct 4, 2004
Resignation of a director
Registry
Oct 4, 2004
Appointment of a director
Registry
Sep 20, 2004
Appointment of a man as Chartered AcCountant and Director
Registry
Jul 13, 2004
Particulars of a mortgage or charge
Financials
Jun 10, 2004
Annual accounts
Registry
Apr 20, 2004
Particulars of a mortgage or charge
Registry
Apr 15, 2004
Particulars of a mortgage or charge 1219...
Registry
Oct 27, 2003
Annual return
Registry
Oct 16, 2003
Particulars of a mortgage or charge
Registry
Oct 15, 2003
Particulars of a mortgage or charge subject to which property has been acquired
Registry
Oct 15, 2003
Particulars of a mortgage or charge
Registry
Oct 9, 2003
Particulars of a mortgage or charge 1219...
Registry
Oct 9, 2003
Particulars of a mortgage or charge
Registry
Oct 9, 2003
Particulars of a mortgage or charge 1219...
Registry
Oct 9, 2003
Particulars of a mortgage or charge
Registry
Oct 9, 2003
Particulars of a mortgage or charge 1219...
Registry
Oct 9, 2003
Particulars of a mortgage or charge
Registry
Oct 9, 2003
Particulars of a mortgage or charge 1219...
Registry
Oct 9, 2003
Particulars of a mortgage or charge
Registry
Oct 9, 2003
Particulars of a mortgage or charge 1219...
Registry
Oct 9, 2003
Particulars of a mortgage or charge
Registry
Sep 2, 2003
Particulars of a mortgage or charge 1219...
Registry
Aug 13, 2003
Resignation of a director
Registry
Jul 1, 2003
Particulars of a mortgage or charge
Financials
May 3, 2003
Annual accounts
Registry
Oct 11, 2002
Annual return
Financials
Jul 30, 2002
Annual accounts
Companies with similar name
Sg Finance Leasing (December) Limited
Sg Leasing Limited
Sg Leasing Ltd
RB Leasing (December) Limited
Leasing December (14) Limited
Meb Leasing (December) Limited
Hambros Leasing (December) Limited
Sg Equipment Finance (December) Limited
Ftbf Leasing December (C) Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)