- Company Overview for INSPIRED LENDING (NO.1) LIMITED (15113197)
- Filing history for INSPIRED LENDING (NO.1) LIMITED (15113197)
- People for INSPIRED LENDING (NO.1) LIMITED (15113197)
- Charges for INSPIRED LENDING (NO.1) LIMITED (15113197)
- More for INSPIRED LENDING (NO.1) LIMITED (15113197)
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) |
---|---|---|---|
29 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Ian Jonathan Shaw on 16 November 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
02 Apr 2024 | PSC05 | Change of details for Inspired Lending Limited as a person with significant control on 2 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024 | |
30 Dec 2023 | MA | Memorandum and Articles of Association | |
30 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | AA01 | Current accounting period shortened from 30 September 2024 to 30 April 2024 | |
11 Dec 2023 | AP01 | Appointment of Michael Terence Baker as a director on 2 November 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr Jonathan Winston Rose as a director on 2 November 2023 | |
05 Dec 2023 | MR01 | Registration of charge 151131970001, created on 1 December 2023 | |
07 Sep 2023 | AP03 | Appointment of William Frederick Bennett as a secretary on 4 September 2023 | |
04 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-04
|