Advanced company searchLink opens in new window

ALBATROSS LENDING 2 LTD

Company number 12541501

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 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
23 Feb 2024 CH01 Director's details changed for Mr Jordan Harry Fearnley Brown on 9 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Lewis Paul Casserley on 9 February 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
10 Feb 2023 CH01 Director's details changed for Mr Jordan Harry Fearnley Brown on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr Lewis Paul Casserley on 10 February 2023
06 Jan 2023 PSC05 Change of details for Albatross Lending Group Limited as a person with significant control on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ England to Aston House Cornwall Avenue London N3 1LF on 6 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CH01 Director's details changed for Mr Lewis Paul Casserley on 1 March 2021
06 Jul 2021 PSC04 Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 1 March 2021
06 Jul 2021 PSC05 Change of details for Albatross Lending Group Limited as a person with significant control on 1 April 2021
06 Jul 2021 AD01 Registered office address changed from Little Orchard Raleigh Drive Claygate Esher KT10 9DE England to New Kings House 136-144 New Kings Road London SW6 4LZ on 6 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Jordan Harry Fearnley Brown on 1 March 2021
01 Jul 2021 CH01 Director's details changed for Mr Lewis Paul Casserley on 1 March 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
25 Jan 2021 MR01 Registration of charge 125415010002, created on 22 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 PSC07 Cessation of Lewis Paul Casserley as a person with significant control on 15 January 2021
22 Jan 2021 PSC02 Notification of Albatross Lending Group Limited as a person with significant control on 15 January 2021
22 Jan 2021 MR01 Registration of charge 125415010001, created on 22 January 2021
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates