LENDERWIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registration of charge 094281450001, created on 2025-04-08

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Jeffrey Stuart Mcgeachie as a director on 2024-07-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/02/246 February 2024 Termination of appointment of Augusto Luigi Giorgio Pellegrini as a director on 2023-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-06 with updates

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-06-25

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/10/2216 October 2022 Appointment of Augusto Luigi Giorgio Pellegrini as a director on 2022-09-30

View Document

16/10/2216 October 2022 Termination of appointment of Susanne Chischti as a director on 2022-09-30

View Document

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

View Accounts

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2020-06-01

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

21/10/2121 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-06

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-04-05

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-03-23

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-03-02

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-02-03

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-12

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-12

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-06-03

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-05-31

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-10-08

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-05-20

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

19/03/2119 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/2015 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 131.522

View Document

09/07/209 July 2020 Statement of capital following an allotment of shares on 2020-02-17

View Document

09/07/209 July 2020 17/02/20 STATEMENT OF CAPITAL GBP 129.058

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KRANICKE

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR AUGUSTO PELLEGRINI

View Document

05/05/205 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 130.822

View Document

05/05/205 May 2020 24/04/20 STATEMENT OF CAPITAL GBP 129.536

View Document

05/05/205 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 130.179

View Document

22/04/2022 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 129.334

View Document

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

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 128.69

View Document

17/04/1917 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 127.075

View Document

11/04/1911 April 2019 22/08/18 STATEMENT OF CAPITAL GBP 126.499

View Document

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

View Accounts

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCRUTON

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 124.874

View Document

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

View Accounts

17/01/1817 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 122.617

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS SUSANNE CHISCHTI

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR STEPHEN SCRUTON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR CHRISTIAN KRANICKE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR. AUGUSTO LUIGI PELLEGRINI

View Document

29/09/1729 September 2017 27/07/17 STATEMENT OF CAPITAL GBP 122.017

View Document

24/08/1724 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 118.967

View Document

24/08/1724 August 2017 03/05/17 STATEMENT OF CAPITAL GBP 117.747

View Document

24/08/1724 August 2017 21/05/17 STATEMENT OF CAPITAL GBP 118.55

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

01/06/171 June 2017 22/02/17 STATEMENT OF CAPITAL GBP 114.638

View Document

01/06/171 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 114.972

View Document

01/06/171 June 2017 18/04/17 STATEMENT OF CAPITAL GBP 116.409

View Document

01/06/171 June 2017 03/01/17 STATEMENT OF CAPITAL GBP 113.97

View Document

19/04/1719 April 2017 03/01/17 STATEMENT OF CAPITAL GBP 113.636

View Document

18/04/1718 April 2017 SUB-DIVISION 03/01/17

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR LAWRENCE GILIOLI

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED BIBO COFFEE LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDWICK

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR JEFFREY STUART MCGEACHIE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 1 JOHNSON AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QT ENGLAND

View Document

09/02/159 February 2015 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