ALBATROSS LENDING GROUP LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
04/02/254 February 2025 | Change of details for Mr Lewis Paul Casserley as a person with significant control on 2024-12-23 |
04/02/254 February 2025 | Director's details changed for Mr Lewis Paul Casserley on 2024-12-23 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2024-10-11 |
15/10/2415 October 2024 | Director's details changed for Mr Jordan Harry Fearnley Brown on 2024-10-11 |
11/03/2411 March 2024 | Director's details changed for Mr Jordan Harry Fearnley Brown on 2024-02-09 |
11/03/2411 March 2024 | Director's details changed for Mr Lewis Paul Casserley on 2024-02-09 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-11 with updates |
11/03/2411 March 2024 | Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2024-02-09 |
11/03/2411 March 2024 | Change of details for Mr Lewis Paul Casserley as a person with significant control on 2024-02-09 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with updates |
06/01/236 January 2023 | 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 2023-01-06 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-11 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
06/07/216 July 2021 | Director's details changed for Mr Lewis Paul Casserley on 2021-03-01 |
06/07/216 July 2021 | Change of details for Mr Lewis Paul Casserley as a person with significant control on 2021-03-01 |
06/07/216 July 2021 | Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2021-03-01 |
06/07/216 July 2021 | 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 2021-07-06 |
01/07/211 July 2021 | Director's details changed for Mr Lewis Paul Casserley on 2021-03-01 |
01/07/211 July 2021 | Director's details changed for Mr Jordan Harry Fearnley Brown on 2021-03-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/06/2020 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company