Advanced company searchLink opens in new window

LENDY PROVISION RESERVE LTD

Company number 09397136

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
09 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
29 May 2020 600 Appointment of a voluntary liquidator
07 May 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
31 Dec 2019 AM10 Administrator's progress report
07 Aug 2019 AM03 Statement of administrator's proposal
20 Jun 2019 AD01 Registered office address changed from Brankesmere House Queens Crescent Portsmouth Uk PO5 3HT to 9th Floor 25 Farringdon Street London EC4A 4AB on 20 June 2019
18 Jun 2019 AM01 Appointment of an administrator
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 MR01 Registration of charge 093971360001, created on 12 September 2018
10 Aug 2018 TM01 Termination of appointment of Tim Alastair Gordon as a director on 26 July 2018
03 May 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
20 Feb 2018 AA Accounts for a dormant company made up to 31 January 2017
18 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates
30 Nov 2017 PSC02 Notification of Lendy Group Limited as a person with significant control on 1 March 2017
30 Nov 2017 PSC07 Cessation of Tim Alastair Gordon as a person with significant control on 1 March 2017
16 Aug 2017 CH01 Director's details changed for Mr Tim Alastair Gordon on 16 August 2017
16 Aug 2017 CH01 Director's details changed for Liam John Brooke on 16 August 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
03 May 2016 AD01 Registered office address changed from Baring Chambers 13 Denmark Road Cowes Isle of Wight PO31 7SY United Kingdom to Brankesmere House Queens Crescent Portsmouth Uk PO5 3HT on 3 May 2016