Advanced company searchLink opens in new window

LENDAROUND LTD

Company number 06489273

Filter by category

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
03 May 2011 SH19 Statement of capital on 3 May 2011
  • GBP 0.000002
03 May 2011 CAP-SS Solvency Statement dated 15/04/11
03 May 2011 SH20 Statement by Directors
03 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 18/04/2011
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
15 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Timothy David Alexander Jackson on 1 January 2010
15 Apr 2010 CH01 Director's details changed for Andrew Jonathan Weisz on 1 January 2010
15 Apr 2010 CH01 Director's details changed for Emily Alexandra Marbach on 1 January 2010
12 Feb 2010 AP01 Appointment of Mr Ramsey Khoury as a director
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 134.33
10 Dec 2009 88(2) Ad 19/09/09-30/09/09 gbp si 5017660@0.001=5017.66 gbp ic 113.57271/5131.23271
28 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Nov 2009 AP01 Appointment of Mr Alan Bernard Jay as a director
12 Aug 2009 288a Director appointed andrew weisz
10 Aug 2009 88(2) Ad 10/07/09-10/08/09 gbp si 6786355@0.000002=13.57271 gbp ic 100/113.57271
10 Aug 2009 288b Appointment Terminated Secretary emily marbach
10 Aug 2009 288a Director appointed emily alexandra marbach
10 Aug 2009 288a Secretary appointed philip goodman
10 Aug 2009 122 S-div
10 Aug 2009 123 Nc inc already adjusted 10/07/09