- Company Overview for LENDERWIZE LIMITED (09428145)
- Filing history for LENDERWIZE LIMITED (09428145)
- People for LENDERWIZE LIMITED (09428145)
- More for LENDERWIZE LIMITED (09428145)
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
|
|
19 May 2016 | TM01 | Termination of appointment of Richard Anthony Hardwick as a director on 10 February 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|