LENDLOCK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewGroup of companies' accounts made up to 2024-07-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

02/05/252 May 2025 Second filing of Confirmation Statement dated 2023-05-08

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2023-05-08

View Document

20/12/2420 December 2024 Appointment of Mr Hilene Susan Henry as a director on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Full accounts made up to 2022-07-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Denys Taylor on 2021-08-02

View Document

23/11/2123 November 2021 Director's details changed for Mr Mark James Gwinnett on 2021-08-02

View Document

23/11/2123 November 2021 Director's details changed for Victoria Ann Moody on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Group of companies' accounts made up to 2020-07-31

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFELL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFELL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR DENYS TAYLOR

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR MARK JAMES GWINNETT

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED VICTORIA ANN MOODY

View Document

20/06/1620 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY LINDA COSSA

View Document

03/02/163 February 2016 SECRETARY APPOINTED MR MICHAEL JOHN DUFFELL

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MATTHEW SAMUEL MICHAEL DUFFELL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL DUFFELL

View Document

22/05/1422 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1329 July 2013 SUB-DIVISION 19/07/13

View Document

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

12/06/1212 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN DUFFELL / 01/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA COSSA / 01/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DUFFELL / 01/05/2011

View Document

01/06/111 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

30/06/1030 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

25/02/1025 February 2010 ARRANGEMENTS 18/02/2010

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL DUFFELL

View Document

08/10/098 October 2009 SECRETARY APPOINTED MRS LINDA COSSA

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/07/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 145 EDGE LANE LIVERPOOL L7 2PG

View Document

08/05/038 May 2003 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