SKYBRIDGE LENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF England to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2025-03-19 |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-20 with updates |
20/09/2420 September 2024 | Notification of Valentina Ionelia Poulton as a person with significant control on 2023-10-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
13/07/2313 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-05 with updates |
06/01/226 January 2022 | Registration of charge 108728690001, created on 2021-12-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
10/06/1910 June 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR VALENTINA NEDELCU |
29/03/1929 March 2019 | CESSATION OF VALENTINA LONELIA NEDELCU AS A PSC |
18/09/1818 September 2018 | COMPANY NAME CHANGED GV PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/09/18 |
03/09/183 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POULTON |
03/09/183 September 2018 | DIRECTOR APPOINTED MR GARY POULTON |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MS VALENTINA LONELIA NEDELCU / 02/09/2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
03/09/183 September 2018 | 02/09/18 STATEMENT OF CAPITAL GBP 100 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKYBRIDGE LENDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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