Advanced company searchLink opens in new window

THE LENDING WELL LIMITED

Company number 07606397

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
28 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 11,339.9
06 Jan 2015 AD01 Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 37 Lonsdale Road Barnes London SW13 9JP on 6 January 2015
23 Jun 2014 TM01 Termination of appointment of Edward Fforde as a director
20 Jun 2014 TM01 Termination of appointment of Andrew Sutton as a director
11 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 11,339.9
11 Jun 2014 CH01 Director's details changed for Mr Timothy James Slesinger on 11 June 2014
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,133,792
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AP01 Appointment of Mr Robin Matthew Houldsworth as a director
23 Apr 2014 AP01 Appointment of Mr Andrew Nicholas Sutton as a director
19 Mar 2014 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary
05 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 10,206.1
17 Oct 2013 SH08 Change of share class name or designation
17 Oct 2013 SH10 Particulars of variation of rights attached to shares
17 Oct 2013 TM01 Termination of appointment of Katharine Slesinger as a director
17 Oct 2013 AD01 Registered office address changed from 10-12 Barnes High Street London SW13 9LW England on 17 October 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,204.10
17 Oct 2013 AP01 Appointment of Edward James Alexander Fforde as a director
13 Sep 2013 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 13 September 2013
11 Sep 2013 SH19 Statement of capital on 11 September 2013
  • GBP 1,000
11 Sep 2013 SH20 Statement by directors