NEWABLE LLF LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of capital on 2024-04-22

View Document

22/04/2422 April 2024 Resolutions

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE LENDING LIMITED

View Document

14/12/1714 December 2017 CESSATION OF NEWABLE LIMITED AS A PSC

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PHILIP JOHN REYNOLDS

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNYDER

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NICOLAOU

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/10/167 October 2016 COMPANY NAME CHANGED GLE LOAN FINANCE LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE

View Document

29/10/1529 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THACKWRAY / 25/09/2014

View Document

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 400000

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED SIR MICHAEL JOHN SNYDER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MS JOANNE LOUISE BAKER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR NICHOLAS CHRISTAKIS NICOLAOU

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078022110001

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/06/136 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

02/11/122 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR MARTIN GERALD LARGE

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED NORTHERN GROWTH LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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