LENDR LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAIN

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

22/06/1722 June 2017 SECOND FILING OF AP01 FOR STEPHEN BRUCE SWAIN

View Document

22/05/1722 May 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/05/1722 May 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE SWAIN / 22/05/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 85 COUNTY STREET LONDON SE1 4AD ENGLAND

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR STEPHEN BRUCE SWAIN

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM 78 KENSINGTON APARTMENTS COMMERCIAL STREET LONDON E1 6NE UNITED KINGDOM

View Document

07/01/177 January 2017 15/12/2016

View Document

06/01/176 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

09/11/169 November 2016 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