LENDING WORKS TRUSTEE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 35-41 Folgate Street London E1 6BX on 2024-10-21

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Simon John Waugh as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Nicholas Harding as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Nicholas Harding as a director on 2024-07-03

View Document

07/02/247 February 2024 Appointment of Mr Michael George Hoare as a director on 2024-02-06

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Ines Isabel Maia Santos as a director on 2023-08-23

View Document

31/08/2331 August 2023 Termination of appointment of Matthew Powell as a director on 2023-08-23

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS INES ISABEL MAIA SANTOS

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 11/06/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM EX.402 EXMOUTH HOUSE EXMOUTH MARKET 3-11 PINE STREET LONDON EC1R 0JH

View Document

15/06/1515 June 2015 11/06/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 AUDITORS RESIGNATION

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 11/06/14 NO MEMBER LIST

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HARDING / 01/10/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW POWELL / 01/10/2013

View Document

09/01/149 January 2014 COMPANY NAME CHANGED SOCIAL MINT TRUSTEE LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS HARDING / 01/10/2013

View Document

17/12/1317 December 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 15 GARDNER COURT BREWERY SQUARE LONDON EC1V 4JH ENGLAND

View Document

11/06/1311 June 2013 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