LENDLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-11-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/06/2322 June 2023 Appointment of Mr Duncan Wyndham Hayles as a director on 2023-06-18

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-11-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA HAYLES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 4 SAINT ANDREWS PLACE BLACKBURN LANCASHIRE BB1 8AL

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES MCNAMARA / 20/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA LISA HAYLES / 20/02/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER LANCASHIRE M3 3BA

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: C/O ADDLESHAW SONS & LATHAM DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/12/9321 December 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/11

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 1ST FLOOR THE GRAFTONS STONEFORD NEW RD ALTRINCHHAM WA14 1DQ

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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