Advanced company searchLink opens in new window

LOGBOOK LENDING LIMITED

Company number 07409180

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)
23 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
12 Jan 2024 AP01 Appointment of Mr Matthew Nicholas Miller as a director on 12 January 2024
15 Sep 2023 AP01 Appointment of Ms Susan Walker as a director on 15 September 2023
22 May 2023 MR01 Registration of charge 074091800001, created on 19 May 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 250,100
15 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 82 Wandsworth Bridge Road London SW6 2TF on 17 August 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 TM01 Termination of appointment of Spencer Dryer as a director on 2 June 2016