J P LENDING LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-06-30 |
13/03/2513 March 2025 | Resolutions |
12/03/2512 March 2025 | Second filing of Confirmation Statement dated 2024-06-06 |
11/03/2511 March 2025 | Notification of Timothy Arnold Cook as a person with significant control on 2024-01-08 |
11/03/2511 March 2025 | Cessation of June Elizabeth Pheasant as a person with significant control on 2024-01-08 |
11/03/2511 March 2025 | Notification of Matthew Cook as a person with significant control on 2024-01-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Director's details changed for Mr Matthew Cook on 2024-06-18 |
18/06/2418 June 2024 | Change of details for Mrs June Elizabeth Pheasant as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-18 |
18/06/2418 June 2024 | Director's details changed for Mrs June Elizabeth Pheasant on 2024-06-18 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
03/06/243 June 2024 | Change of details for Mrs June Elizabeth Pheasant as a person with significant control on 2024-05-30 |
31/05/2431 May 2024 | Director's details changed for Mrs June Elizabeth Pheasant on 2024-05-30 |
31/05/2431 May 2024 | Director's details changed for Mrs June Elizabeth Pheasant on 2024-05-30 |
31/05/2431 May 2024 | Change of details for Mrs June Elizabeth Pheasant as a person with significant control on 2024-05-30 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
06/06/196 June 2019 | 06/06/19 Statement of Capital gbp 700000 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH PHEASANT / 09/05/2019 |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH PHEASANT / 09/05/2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
09/10/179 October 2017 | DIRECTOR APPOINTED MR MATTHEW COOK |
07/06/177 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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