Advanced company searchLink opens in new window

LONDON BUSINESS FINANCE LIMITED

Company number 10305226

Filter by category

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)
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1,998
18 Oct 2017 AP01 Appointment of Mr Anthony Everard George Hambro as a director on 22 August 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 1,997
11 Sep 2017 PSC04 Change of details for Mr Arun Aggarwal as a person with significant control on 22 August 2017
11 Sep 2017 PSC02 Notification of Wadhawan Global Capital (Uk) Ltd as a person with significant control on 22 August 2017
09 Sep 2017 PSC07 Cessation of Metdist Limited as a person with significant control on 22 August 2017
01 Sep 2017 SH10 Particulars of variation of rights attached to shares
01 Sep 2017 SH08 Change of share class name or designation
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 450
01 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 21 August 2017
31 Aug 2017 PSC04 Change of details for Mr Arun Aggarwal as a person with significant control on 21 August 2017
31 Aug 2017 PSC02 Notification of Metdist Limited as a person with significant control on 21 August 2017
31 Aug 2017 TM01 Termination of appointment of Shirley Aggarwal as a director on 21 August 2017
31 Aug 2017 PSC04 Change of details for Mr Arun Aggarwal as a person with significant control on 21 August 2017
31 Aug 2017 PSC04 Change of details for Mr Arun Aggarwal as a person with significant control on 5 December 2016
31 Aug 2017 PSC07 Cessation of Shirley Aggarwal as a person with significant control on 21 August 2017
31 Aug 2017 PSC01 Notification of Shirley Aggarwal as a person with significant control on 5 December 2016
25 Aug 2017 AD01 Registered office address changed from 39 Dennis Lane Stanmore HA7 4JS United Kingdom to 27 Grosvenor Street Grosvenor Street London W1K 4QP on 25 August 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
19 Dec 2016 AP01 Appointment of Mrs Shirley Aggarwal as a director on 5 December 2016
18 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 200
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted