LENDO LABS LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | Application to strike the company off the register |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Change of details for Solomia Boretska as a person with significant control on 2024-01-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/10/2330 October 2023 | Registered office address changed from 52 Barton House Wandsworth Bridge Road London SW6 2PD England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2023-10-30 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 26/06/2326 June 2023 | Termination of appointment of Benjamin Thomas Dillon Irwin as a director on 2022-09-30 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Sub-division of shares on 2021-07-13 |
| 05/08/215 August 2021 | Sub-division of shares on 2021-07-13 |
| 17/07/2117 July 2021 | Resolutions |
| 17/07/2117 July 2021 | Resolutions |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/07/2014 July 2020 | COMPANY NAME CHANGED TEMPO MARKET LTD CERTIFICATE ISSUED ON 14/07/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 28/03/2028 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN BORETSKYY / 29/03/2019 |
| 24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 52 WANDSWORTH BRIDGE ROAD LONDON SW6 2PD ENGLAND |
| 28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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