GENIE LENDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to Arena Business Centre Nimrod Way Ferndown Dorset BH21 7SH on 2024-08-06

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Director's details changed for Mr Paul Allen Orchard on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

25/11/2225 November 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

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM TSE

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TSE

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLEN ORCHARD / 16/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/169 February 2016 SHARES TRANSFERRED 04/01/2016

View Document

30/11/1530 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PAUL ALLEN ORCHARD

View Document

02/06/152 June 2015 NC INC ALREADY ADJUSTED 08/01/2015

View Document

02/06/152 June 2015 16/01/15 STATEMENT OF CAPITAL GBP 240

View Document

29/04/1529 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1527 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 200

View Document

12/02/1512 February 2015 INCREASE SHARE CAP 08/01/2015

View Document

30/01/1530 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1530 January 2015 THAT THE ISSUED SHARE CAPITAL OF THE COMPANY SHALL BE INCREASED FROM 1 ORDINARY SHARE OF £1.00 EACH TO 200 ORDINARY SHARES OF £1.00 EACH BY THE CREATION OF 199 SHARES OF £1.00 EACH 08/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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