MINERVA LENDING MANAGEMENT LIMITED
Company number 10427254
- Company Overview for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- Filing history for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- People for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- Charges for MINERVA LENDING MANAGEMENT LIMITED (10427254)
- More for MINERVA LENDING MANAGEMENT LIMITED (10427254)
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) |
---|---|---|---|
11 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2025 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
28 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
28 Aug 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
07 Dec 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
26 Jan 2022 | MR01 | Registration of charge 104272540001, created on 25 January 2022 | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | CH01 | Director's details changed for Mr Mark James Stephen on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Richard Norman Gore on 5 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021 | |
10 Aug 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2018 |