Advanced company searchLink opens in new window

LENDY LTD

Company number 08244913

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)
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
30 Nov 2017 PSC02 Notification of Lendy Group Limited as a person with significant control on 1 March 2017
30 Nov 2017 PSC07 Cessation of Tim Alastair Gordon as a person with significant control on 1 March 2017
30 Nov 2017 PSC07 Cessation of Liam John Brooke as a person with significant control on 1 March 2017
05 Oct 2017 AUD Auditor's resignation
16 Aug 2017 CH01 Director's details changed for Mr Tim Alastair Gordon on 16 August 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
29 Sep 2016 AD01 Registered office address changed from Branksmere Houe Queens Crescent Southsea Hampshire PO5 3HT to Branksmere House Queens Crescent Southsea PO5 3HT on 29 September 2016
22 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
29 Oct 2015 AD01 Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to Branksmere Houe Queens Crescent Southsea Hampshire PO5 3HT on 29 October 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AD01 Registered office address changed from Baring Chambers 13 Denmark Road Cowes Isle of Wight PO31 7SY to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 17 August 2015
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
20 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
13 May 2014 MR04 Satisfaction of charge 082449130001 in full
28 Apr 2014 CH01 Director's details changed for Mr Tim Gordon on 9 October 2012
26 Mar 2014 AD01 Registered office address changed from Royal Naval & Royal Albert Yacht Club 17 Pembroke Road Portsmouth Hants PO1 2NT on 26 March 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
07 Sep 2013 MR01 Registration of charge 082449130001
12 Jan 2013 AP01 Appointment of Mr Liam Brooke as a director