CONSTRUCTIVE LENDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/05/2424 May 2024 Satisfaction of charge 1 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT LEDERBERG / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MITCHELL / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE BARRY ESTERKIN / 13/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY SCOTT LEDERBERG / 13/03/2018

View Document

28/02/1828 February 2018 CESSATION OF EUGENE BARRY ESTERKIN AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE BARRY ESTERKIN

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SCOTT LEDERBERG

View Document

28/02/1828 February 2018 CESSATION OF DAVID ALLIANCE AS A PSC

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

22/03/1622 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED CONSTRUCTIVE LENDING MANCHESTER LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED AFFIRMATIVE FUNDING LIMITED CERTIFICATE ISSUED ON 19/01/16

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY SCOTT LEDERBERG / 18/12/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT LEDERBERG / 18/12/2012

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED U K BRIDGING CORPORATION LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED PAUL EDAWRD MITCHELL

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED AFFIRMATIVE FACILITIES LIMITED CERTIFICATE ISSUED ON 13/11/06

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information