SKYBRIDGE LENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

20/09/2420 September 2024 Notification of Valentina Ionelia Poulton as a person with significant control on 2023-10-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

06/01/226 January 2022 Registration of charge 108728690001, created on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTINA NEDELCU

View Document

29/03/1929 March 2019 CESSATION OF VALENTINA LONELIA NEDELCU AS A PSC

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED GV PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY POULTON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR GARY POULTON

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MS VALENTINA LONELIA NEDELCU / 02/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/09/183 September 2018 02/09/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information