Advanced company searchLink opens in new window

LENDING HAND LIMITED

Company number 09676162

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Mar 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
09 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
29 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
25 Jul 2022 AD01 Registered office address changed from 3 Amberley Court Bath Road Bournemouth BH1 2NL England to 26 Homechurch House Purewell Christchurch BH23 1EH on 25 July 2022
21 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
22 Mar 2021 TM01 Termination of appointment of Justine' Stewart Brophy as a director on 20 February 2020
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2019
22 Mar 2021 CS01 Confirmation statement made on 7 July 2020 with no updates
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2020 TM01 Termination of appointment of Max Spassovitch Atanassov as a director on 11 February 2020
04 Feb 2020 TM01 Termination of appointment of Michael Graeme Grimsdale as a director on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Max Spassovitch Atanassov as a director on 28 January 2020
04 Feb 2020 AP01 Appointment of Mr Justine' Stewart Brophy as a director on 28 January 2020
08 Jan 2020 AD01 Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 3 Amberley Court Bath Road Bournemouth BH1 2NL on 8 January 2020
08 Jan 2020 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 1 January 2020
04 Sep 2019 AD01 Registered office address changed from C/O Lester Aldridge Llp, 85 Gresham Street London EC2V 7NQ England to Russell House Oxford Road Bournemouth BH8 8EX on 4 September 2019
04 Sep 2019 CS01 Confirmation statement made on 7 July 2019 with updates
04 Sep 2019 PSC05 Change of details for Community Benefits Group C.I.C. as a person with significant control on 30 November 2018