- Company Overview for THE LENDING WELL LIMITED (07606397)
- Filing history for THE LENDING WELL LIMITED (07606397)
- People for THE LENDING WELL LIMITED (07606397)
- More for THE LENDING WELL LIMITED (07606397)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
11 Sep 2013 | SH20 | Statement by directors |