Download leads from Nexok and grow your business. Find out more

Lendro Limited

Documents

Total Documents38
Total Pages95

Filing History

16 February 2017Registered office address changed from C/O Merlins 11 Bethcar Street Ebbw Vale Gwent NP23 6HH Wales to 19 York Avenue Ebbw Vale NP23 8US on 16 February 2017
29 February 2016Registered office address changed from 13 the Circle Gwent Tredegar Gwent NP22 3PS to C/O Merlins 11 Bethcar Street Ebbw Vale Gwent NP23 6HH on 29 February 2016
25 August 2015Compulsory strike-off action has been suspended
4 August 2015First Gazette notice for compulsory strike-off
20 December 2014Compulsory strike-off action has been suspended
28 October 2014First Gazette notice for compulsory strike-off
13 January 2014Termination of appointment of Lesley Mckean as a secretary
31 October 2013Total exemption small company accounts made up to 31 October 2012
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 70
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
4 August 2012Total exemption small company accounts made up to 31 October 2011
12 December 2011Registered office address changed from Po Box 28 13 the Circle Tredegar Gwent NP22 3PS United Kingdom on 12 December 2011
12 December 2011Annual return made up to 26 October 2011 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 October 2010
11 May 2011Registered office address changed from 13 the Circle Tredegar Tredegar Gwent NP22 3PS Wales on 11 May 2011
14 December 2010Annual return made up to 26 October 2010 with a full list of shareholders
30 July 2010Total exemption small company accounts made up to 31 October 2009
30 January 2010Total exemption small company accounts made up to 31 October 2008
4 December 2009Registered office address changed from 19 York Avenue Garden City Ebbw Vale NP23 8US on 4 December 2009
4 December 2009Registered office address changed from 19 York Avenue Garden City Ebbw Vale NP23 8US on 4 December 2009
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
13 November 2009Director's details changed for Mark Mckean on 20 October 2009
11 December 2008Return made up to 26/10/08; full list of members
3 December 2008Registered office changed on 03/12/2008 from 33 talbot road talbot green mid glamorgan CF72 8AD
2 June 2008Secretary appointed lesley patricia mckean
2 June 2008Appointment terminated director jeremy matthews
2 June 2008Appointment terminated director and secretary jonathan matthews
14 March 2008Accounts for a dormant company made up to 31 October 2007
15 February 2008Registered office changed on 15/02/08 from: 33 talbot road talbot green mid glamorgan CF7 2AD
29 January 2008Return made up to 26/10/07; full list of members
7 November 2007New director appointed
27 October 2007Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100
30 January 2007New director appointed
23 January 2007Secretary resigned
23 January 2007New secretary appointed;new director appointed
23 January 2007Registered office changed on 23/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
23 January 2007Director resigned
26 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed