ALBATROSS LENDING GROUP LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

04/02/254 February 2025 Change of details for Mr Lewis Paul Casserley as a person with significant control on 2024-12-23

View Document

04/02/254 February 2025 Director's details changed for Mr Lewis Paul Casserley on 2024-12-23

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Director's details changed for Mr Jordan Harry Fearnley Brown on 2024-10-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Jordan Harry Fearnley Brown on 2024-02-09

View Document

11/03/2411 March 2024 Director's details changed for Mr Lewis Paul Casserley on 2024-02-09

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

11/03/2411 March 2024 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2024-02-09

View Document

11/03/2411 March 2024 Change of details for Mr Lewis Paul Casserley as a person with significant control on 2024-02-09

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

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

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Lewis Paul Casserley on 2021-03-01

View Document

06/07/216 July 2021 Change of details for Mr Lewis Paul Casserley as a person with significant control on 2021-03-01

View Document

06/07/216 July 2021 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2021-03-01

View Document

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

View Document

01/07/211 July 2021 Director's details changed for Mr Lewis Paul Casserley on 2021-03-01

View Document

01/07/211 July 2021 Director's details changed for Mr Jordan Harry Fearnley Brown on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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