Advanced company searchLink opens in new window

ALBATROSS LENDING GROUP LTD

Company number 12686576

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)
13 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
04 Feb 2025 PSC04 Change of details for Mr Lewis Paul Casserley as a person with significant control on 23 December 2024
04 Feb 2025 CH01 Director's details changed for Mr Lewis Paul Casserley on 23 December 2024
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Oct 2024 PSC04 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 11 October 2024
15 Oct 2024 CH01 Director's details changed for Mr Jordan Harry Fearnley Brown on 11 October 2024
11 Mar 2024 PSC04 Change of details for Mr Lewis Paul Casserley as a person with significant control on 9 February 2024
11 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with updates
11 Mar 2024 CH01 Director's details changed for Mr Lewis Paul Casserley on 9 February 2024
11 Mar 2024 CH01 Director's details changed for Mr Jordan Harry Fearnley Brown on 9 February 2024
11 Mar 2024 PSC04 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 9 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
06 Jan 2023 AD01 Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ England to Aston House Cornwall Avenue London N3 1LF on 6 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
06 Jul 2021 CH01 Director's details changed for Mr Lewis Paul Casserley on 1 March 2021
06 Jul 2021 PSC04 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 1 March 2021
06 Jul 2021 PSC04 Change of details for Mr Lewis Paul Casserley as a person with significant control on 1 March 2021
06 Jul 2021 AD01 Registered office address changed from Little Orchard Raleigh Drive Claygate Esher KT10 9DE England to New Kings House 136-144 New Kings Road London SW6 4LZ on 6 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Jordan Harry Fearnley Brown on 1 March 2021
01 Jul 2021 CH01 Director's details changed for Mr Lewis Paul Casserley on 1 March 2021
26 Feb 2021 MR01 Registration of charge 126865760001, created on 19 February 2021