Advanced company searchLink opens in new window

FINANCEWELL LIMITED

Company number 11721660

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)
10 Apr 2024 AD01 Registered office address changed from Stag House Old London Road Hertford SG13 7LA United Kingdom to T Bromley 15 London Road Bromley Kent BR1 1DE on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr William Peter Mcmanus on 10 April 2024
10 Apr 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
05 Jan 2024 SH19 Statement of capital on 5 January 2024
  • GBP 5,000
05 Jan 2024 CAP-SS Solvency Statement dated 20/12/23
05 Jan 2024 SH20 Statement by Directors
05 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelation of share premium account/amount credited to a profit and loss account 21/12/2023
03 Jan 2024 PSC07 Cessation of Lendwell Holdings Limited as a person with significant control on 1 January 2024
03 Jan 2024 PSC02 Notification of Leveo Finance Limited as a person with significant control on 1 January 2024
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 TM01 Termination of appointment of Stephen David Johnson as a director on 8 June 2023
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 MR01 Registration of charge 117216600001, created on 1 October 2020
03 Oct 2020 AP01 Appointment of Mr William Peter Mcmanus as a director on 1 October 2020
03 Oct 2020 TM01 Termination of appointment of Stuart John Overend as a director on 1 October 2020
03 Oct 2020 TM01 Termination of appointment of Nicholas Christian Ellis-Calcott as a director on 1 October 2020
03 Oct 2020 TM01 Termination of appointment of Michael Wallace Burt as a director on 1 October 2020
03 Oct 2020 TM01 Termination of appointment of Karen Jane Bennett as a director on 1 October 2020