TM01 |
Director appointment termination date: December 8, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control October 4, 2022
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 1, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom to Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on September 1, 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 14, 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 18, 2016
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 8, 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marble Arch Tower 18th Floor 55 Bryanston Street London W1H 7AA to 2nd Floor Newlands House 40 Berners Street London W1T 3NA on June 6, 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 17, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 17, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street 2nd Floor London W1F 7TA United Kingdom to Marble Arch Tower 18th Floor 55 Bryanston Street London W1H 7AA on December 4, 2015
filed on: 4th, December 2015
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, December 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed esf lending LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|