Advanced company searchLink opens in new window

LENDCO FINANCE LIMITED

Company number 11092415

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)
15 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
15 May 2024 PSC05 Change of details for Spf Group Holdings Limited as a person with significant control on 8 August 2022
09 Feb 2024 AA Full accounts made up to 31 December 2022
01 Nov 2023 MR01 Registration of charge 110924150001, created on 25 October 2023
19 Oct 2023 TM01 Termination of appointment of David Alan Yeadon as a director on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of James Leslie Rodea as a director on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of Michael Robert Boles as a director on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of Clive Anthony Rose as a director on 10 October 2023
09 May 2023 AA Full accounts made up to 31 December 2021
09 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
31 Jan 2023 TM01 Termination of appointment of Nigel John Moore as a director on 26 January 2023
31 Jan 2023 AP01 Appointment of Mr Rory Withfield as a director on 26 January 2023
08 Aug 2022 CERTNM Company name changed spf group finance LIMITED\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
10 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from 33 Gracechurch Street Gracechurch Street London EC3V 0BT England to 33 Gracechurch Street London EC3V 0BT on 4 January 2022
03 Jan 2022 AD01 Registered office address changed from 55 Basinghall Street London EC2V 5DX England to 33 Gracechurch Street Gracechurch Street London EC3V 0BT on 3 January 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
04 Mar 2021 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
04 May 2018 AD01 Registered office address changed from 1 Connaught Place London United Kingdom W2 2ET United Kingdom to 55 Basinghall Street London EC2V 5DX on 4 May 2018
16 Apr 2018 AP01 Appointment of Mr Simon Timothy Talbot Knight as a director on 16 April 2018