Advanced company searchLink opens in new window

MINERVA LENDING MANAGEMENT LIMITED

Company number 10427254

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
07 Dec 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
27 Jun 2022 AA Unaudited abridged accounts made up to 31 July 2021
27 Jun 2022 AA Unaudited abridged accounts made up to 31 July 2020
26 Jan 2022 MR01 Registration of charge 104272540001, created on 25 January 2022
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2021 CS01 Confirmation statement made on 28 June 2021 with updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CH01 Director's details changed for Mr Mark James Stephen on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Richard Norman Gore on 5 March 2021
04 Mar 2021 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021
10 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 July 2018
25 Sep 2019 AA01 Current accounting period shortened from 31 December 2018 to 31 July 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
25 Jan 2019 PSC02 Notification of Reditum Capital Holdings Ltd as a person with significant control on 14 December 2018
25 Jan 2019 PSC07 Cessation of Richard Norman Gore as a person with significant control on 13 December 2018
25 Jan 2019 PSC01 Notification of Richard Norman Gore as a person with significant control on 12 December 2018
25 Jan 2019 PSC07 Cessation of Mark James Stephen as a person with significant control on 14 December 2018
25 Jan 2019 PSC07 Cessation of Martin Joel Drummond as a person with significant control on 12 December 2018