Advanced company searchLink opens in new window

FUNDING 4 LENDING LIMITED

Company number 10549309

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)
22 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with updates
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Mar 2024 SH02 Statement of capital on 1 March 2024
  • GBP 65,000
08 Feb 2024 PSC07 Cessation of Victoria Jayne Field as a person with significant control on 12 June 2017
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
01 Apr 2023 AD01 Registered office address changed from 99 Princess Road East, Leicester LE1 7LF United Kingdom to 35-37 High Street Barrow upon Soar Loughborough Leicestershire LE12 8PY on 1 April 2023
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
16 Nov 2022 AP03 Appointment of Mr Iain Richard Unett as a secretary on 16 November 2022
15 Nov 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Nov 2022 MAR Re-registration of Memorandum and Articles
15 Nov 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Nov 2022 RR02 Re-registration from a public company to a private limited company
08 Nov 2022 TM02 Termination of appointment of Iain Richard Unett as a secretary on 1 November 2022
08 Nov 2022 TM02 Termination of appointment of Jonathan Donald Houghton as a secretary on 1 November 2022
13 Jun 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 MR01 Registration of charge 105493090010, created on 1 June 2022
20 May 2022 MR04 Satisfaction of charge 105493090008 in full
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
14 May 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 MR04 Satisfaction of charge 105493090006 in full
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 MA Memorandum and Articles of Association
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
17 Jun 2020 AA Full accounts made up to 31 December 2019