Advanced company searchLink opens in new window

LEND A HAND FINANCE LIMITED

Company number 08907370

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
22 Nov 2018 DS02 Withdraw the company strike off application
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Sep 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 May 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
22 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
05 Oct 2016 AD01 Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016
07 Jul 2016 CH01 Director's details changed for Mr Alexander Leigh on 1 July 2016
10 Apr 2016 AD01 Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX England to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 TM01 Termination of appointment of Jamie Petrie as a director on 24 February 2016
26 Feb 2016 TM02 Termination of appointment of Jamie Petrie as a secretary on 24 February 2016
26 Feb 2016 AP01 Appointment of Mr Alexander Leigh as a director on 24 February 2016
26 Feb 2016 AD01 Registered office address changed from 1 Cranage Lane Northwich Cheshire CW9 7LX to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 26 February 2016
08 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
28 Apr 2015 TM01 Termination of appointment of Daniel Pownall as a director on 28 April 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
25 Feb 2014 AP03 Appointment of Mr Jamie Petrie as a secretary