Advanced company searchLink opens in new window

LENDOR INTERNATIONAL LIMITED

Company number 02344423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2019 RP05 Registered office address changed to PO Box 4385, 02344423: Companies House Default Address, Cardiff, CF14 8LH on 8 April 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mrs Maria Teresa Burton on 1 March 2016
19 Sep 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 300,000
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
06 Jun 2016 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AP01 Appointment of Mr Alan Edward Garland as a director on 1 September 2015
15 Oct 2015 AP01 Appointment of Mrs Maria Teresa Burton as a director on 1 September 2015
15 Sep 2015 TM01 Termination of appointment of Carla Ann Burton as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr Peter Alexander York Hoffmann as a director on 1 September 2015
14 Sep 2015 AP01 Appointment of Mr Peter Christian Berling Luyt as a director on 1 September 2015
08 Sep 2015 AD01 Registered office address changed from 13 Wensley Road Harrogate North Yorkshire HG2 8AQ to C/O David Hofmann 7 Bray Road Guildford Surrey GU2 7LQ on 8 September 2015
08 Sep 2015 AP03 Appointment of Mr Alan Edward Garland as a secretary on 1 September 2015
08 Sep 2015 TM02 Termination of appointment of Carla Ann Burton as a secretary on 1 September 2015
08 Sep 2015 TM01 Termination of appointment of Jacqueline Liliana Burton as a director on 1 September 2015
08 Sep 2015 TM01 Termination of appointment of David Floris Van Der Stoep as a director on 1 September 2015
04 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300,000