- Company Overview for LENDY LTD (08244913)
- Filing history for LENDY LTD (08244913)
- People for LENDY LTD (08244913)
- Charges for LENDY LTD (08244913)
- Insolvency for LENDY LTD (08244913)
- More for LENDY LTD (08244913)
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
|
|
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
|
|
20 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
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
|
|
07 Sep 2013 | MR01 | Registration of charge 082449130001 | |
12 Jan 2013 | AP01 | Appointment of Mr Liam Brooke as a director |