Advanced company searchLink opens in new window

INTELLIGENT LENDING LIMITED

Company number 04291279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 MISC Statement of fact - name correction - intelligent loans LIMITED to intelligent lending LIMITED
10 Dec 2015 CERTNM Company name changed think loans and mortgages LIMITED\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
  • ANNOTATION Clarification changed its name on the 10 december 2015 to intelligent lending LIMITED and not the name intelligent loans LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
10 Dec 2015 CONNOT Change of name notice
30 Oct 2015 AA Full accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
10 Jun 2015 AP01 Appointment of Mr Geoffrey Dearden as a director on 10 June 2015
19 Mar 2015 AP03 Appointment of Mr Ryan David Swann as a secretary on 5 March 2015
19 Mar 2015 TM02 Termination of appointment of Simon David Kay as a secretary on 5 March 2015
20 Oct 2014 AA Full accounts made up to 31 January 2014
29 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
21 Mar 2014 AD01 Registered office address changed from Carlton House Vere Street Salford M50 2GQ on 21 March 2014
20 Nov 2013 AP01 Appointment of Mr Jonathan Gavin Warr as a director
21 Oct 2013 AA Full accounts made up to 31 January 2013
26 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
10 Aug 2013 MR04 Satisfaction of charge 3 in full
23 Oct 2012 AA Full accounts made up to 31 January 2012
05 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Oct 2011 AA Full accounts made up to 31 January 2011
29 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
27 Oct 2010 AA Full accounts made up to 31 January 2010
20 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
28 Nov 2009 AA Full accounts made up to 31 January 2009
11 Nov 2009 CH01 Director's details changed for Simon David Kay on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Stephen Andrew Stylianou on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Simon David Kay on 1 October 2009