IF LENDING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 New

View Document

12/09/2512 September 2025 NewRegistered office address changed to PO Box 4385, 10384461 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-12

View Document

09/07/259 July 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

08/10/198 October 2019 17/04/19 STATEMENT OF CAPITAL GBP 17.111039

View Document

08/10/198 October 2019 06/02/19 STATEMENT OF CAPITAL GBP 16.219839

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103844610003

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103844610001

View Document

10/10/1810 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 147.93919

View Document

08/10/188 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

01/10/181 October 2018 SUB-DIVISION 06/08/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX MORTIMER / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX MORTIMER / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSIO MARINELLI / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 10 10 BRIDGE STREET BATH BA2 4AS ENGLAND

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSIO MARINELLI / 17/09/2018

View Document

10/09/1810 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSIO MARINELLI / 21/09/2016

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR MAX MORTIMER / 21/09/2016

View Document

04/09/184 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2017

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 11 LAURA PLACE BATH BA2 4BL UNITED KINGDOM

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103844610002

View Document

10/11/1710 November 2017 16/08/17 STATEMENT OF CAPITAL GBP 133.67999

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103844610001

View Document

20/09/1620 September 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