Advanced company searchLink opens in new window

LENDERWIZE LIMITED

Company number 09428145

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)
18 Apr 2017 SH02 Sub-division of shares on 3 January 2017
11 Apr 2017 SH08 Change of share class name or designation
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Jul 2016 AP01 Appointment of Mr Lawrence Gilioli as a director on 7 July 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016 TM01 Termination of appointment of Richard Anthony Hardwick as a director on 10 February 2016
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
18 May 2016 TM01 Termination of appointment of David Simon Foster as a director on 10 February 2016
18 May 2016 AP01 Appointment of Mr Jeffrey Stuart Mcgeachie as a director on 10 February 2016
16 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
09 Jul 2015 AD01 Registered office address changed from 1 Johnson Avenue Wellingborough Northamptonshire NN8 2QT England to 1 Charterhouse Mews London EC1M 6BB on 9 July 2015
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted