Advanced company searchLink opens in new window

LONDON BUSINESS LOANS (WHOLESALE) LIMITED

Company number 05841608

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
19 Oct 2018 SH19 Statement of capital on 19 October 2018
  • GBP 3,000
11 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Sep 2018 SH20 Statement by Directors
21 Sep 2018 CAP-SS Solvency Statement dated 31/08/18
21 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
01 Sep 2017 AA Full accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
25 Apr 2017 AD01 Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
24 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017
06 Feb 2017 MR04 Satisfaction of charge 1 in full
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
07 Sep 2016 AA Full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 510,000
22 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
22 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
15 Apr 2016 TM01 Termination of appointment of Peter Thackwray as a director on 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Michael Bernard Walsh as a director on 31 March 2016
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
28 Aug 2015 AA Full accounts made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 510,000
09 Dec 2014 TM01 Termination of appointment of Michael John Snyder as a director on 3 December 2014