LEND INVESTMENTS LIMITED

06134408
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

Documents

Documents
Date Category Description Pages
12 Sep 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
28 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2018 accounts Annual Accounts 7 Buy now
29 Aug 2018 officers Termination of appointment of secretary (Paul Cacciatore) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
15 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 8 Buy now
29 Jun 2015 accounts Annual Accounts 8 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
02 May 2014 mortgage Registration of a charge 45 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 7 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
09 Mar 2012 annual-return Annual Return 3 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 officers Change of particulars for secretary (Paul Cacciatore) 1 Buy now
09 Mar 2012 officers Change of particulars for director (Mr Vassos Menelaou) 2 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
21 Jan 2010 miscellaneous Miscellaneous 2 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Oct 2009 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from solar house c/o freemans 282 chase road london N14 6NZ 1 Buy now
02 Mar 2009 officers Director appointed vassos menelaou 1 Buy now
02 Mar 2009 officers Appointment terminated director barry menelaou 1 Buy now
11 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
14 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2007 capital Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
24 May 2007 capital Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 incorporation Incorporation Company 14 Buy now