Advanced company searchLink opens in new window

LENDINVEST PLC

Company number 08146929

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
21 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
01 Dec 2023 TM02 Termination of appointment of Ruth Olivia Blackshaw Pearson as a secretary on 30 November 2023
01 Dec 2023 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 30 November 2023
03 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company is generally and unconditionally authorised to make market purchases at a maximum number of 13963104.60 shares at a minimum price of 0.0005 pence 18/09/2023
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 70,516.01
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 69,849.32
01 Aug 2023 TM01 Termination of appointment of Michael Simon Evans as a director on 31 July 2023
19 Apr 2023 CH01 Director's details changed for Mr Christian Edouard Faes on 1 December 2022
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
19 Apr 2023 PSC04 Change of details for Mr Christian Edouard Faes as a person with significant control on 1 December 2022
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 69,815.52
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Limited, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 08/09/2022
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 69,190.52
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
08 Feb 2022 AP01 Appointment of Mrs Nina Elizabeth Spencer as a director on 25 January 2022
15 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 68,849.455
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 68,708.251
05 Oct 2021 SH02 Sub-division of shares on 21 June 2021
05 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/articles 15 be disapplied to the transfer/gifted share transfer 21/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2021 SH10 Particulars of variation of rights attached to shares
05 Oct 2021 SH08 Change of share class name or designation