LONDON BRIDGING FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Registration of charge 083264300007, created on 2025-08-01

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 083264300005

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083264300002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 28/04/20 STATEMENT OF CAPITAL GBP 1003

View Document

07/05/207 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083264300004

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHEELAN SHAH

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083264300004

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083264300003

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR SHEELAN SHAH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KOTECHA / 05/04/2014

View Document

15/05/1515 May 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083264300002

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 1 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW, MIDDLESEX HA3 5TE

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 11/12/2012

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083264300001

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 11/12/2012

View Document

11/12/1211 December 2012 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