LENDO LABS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Solomia Boretska as a person with significant control on 2024-01-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from 52 Barton House Wandsworth Bridge Road London SW6 2PD England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2023-10-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/06/2326 June 2023 Termination of appointment of Benjamin Thomas Dillon Irwin as a director on 2022-09-30

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Sub-division of shares on 2021-07-13

View Document

05/08/215 August 2021 Sub-division of shares on 2021-07-13

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED TEMPO MARKET LTD CERTIFICATE ISSUED ON 14/07/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN BORETSKYY / 29/03/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 52 WANDSWORTH BRIDGE ROAD LONDON SW6 2PD ENGLAND

View Document

28/03/1928 March 2019 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