THE LENDING FACTORY LIMITED

2nd Floor, Malta House 2nd Floor, Malta House, London, W1J 0DP
StatusDISSOLVED
Company No.08088556
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years5 years, 9 days

SUMMARY

THE LENDING FACTORY LIMITED is an dissolved private limited company with number 08088556. It was incorporated 12 years, 1 month, 5 days ago, on 30 May 2012 and it was dissolved 5 years, 9 days ago, on 25 June 2019. The company address is 2nd Floor, Malta House 2nd Floor, Malta House, London, W1J 0DP.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sylvester Alphonso

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

Old address: C/O Capricorn Capital Partners 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP England

New address: C/O Capricorn Capital Partners Uk Limited 2nd Floor, Malta House 36-38 Piccadilly, London W1J 0DP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Poulton

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Sylvester Alphonso

Appointment date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR England

New address: C/O Capricorn Capital Partners 36-38 2Nd Floor, Malta House 36-38 Piccadilly London W1J 0DP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil John Lemon

Termination date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

Old address: Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR

New address: 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Daly

Termination date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 682,414 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-08

Old address: Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Certificate change of name company

Date: 10 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eremurus LIMITED\certificate issued on 10/05/13

Documents

View document PDF

Change of name notice

Date: 10 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 07 May 2013

Action Date: 07 May 2013

Category: Capital

Type: SH01

Date: 2013-05-07

Capital : 585,170 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Roy Dixon

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Lemon

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080885560001

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-15

Capital : 389,107 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-11

Capital : 318,831 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 110,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 110,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 110,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-02

Capital : 110,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2013

Action Date: 08 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-08

Capital : 110,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-20

Capital : 110,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eremurus consulting LIMITED\certificate issued on 27/07/12

Documents

View document PDF

Change of name notice

Date: 27 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Poulton

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Daly

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Daly

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECON LIMITED

4 CORNELIA HOUSE,EAST TWICKENHAM,TW1 2TN

Number:05051727
Status:ACTIVE
Category:Private Limited Company

COVER DRIVE INVESTMENTS LLP

16 DALKEITH GROVE,STANMORE,HA7 4SG

Number:OC356224
Status:ACTIVE
Category:Limited Liability Partnership

ENGAGE CONSULTING LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:03923081
Status:ACTIVE
Category:Private Limited Company

L & L AESTHETICS LIMITED

26 BIRCH AVENUE,THORNTON-CLEVELEYS,FY5 2HS

Number:11362499
Status:ACTIVE
Category:Private Limited Company

LESLEY-ANNE HAMILTON ASSOCIATES LTD

MIMOSA COTTAGE GLEBE LANE,NORTHAMPTON,NN6 9AH

Number:08454638
Status:ACTIVE
Category:Private Limited Company

SVC DEVELOPMENTS LIMITED

THE OLD SMIDDY,STRATHAVEN,ML10 6LT

Number:SC162672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source