About

Registered Number: 06134408
Date of Incorporation: 02/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Having been setup in 2007, Lend Investments Ltd has its registered office in London. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CACCIATORE, Paul 21 March 2007 26 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 28 March 2020
CS01 - N/A 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DISS16(SOAS) - N/A 08 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
CS01 - N/A 07 June 2019
PSC01 - N/A 07 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 31 December 2018
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 March 2015
MR01 - N/A 02 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 10 February 2010
MISC - Miscellaneous document 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
DISS40 - Notice of striking-off action discontinued 24 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Legal charge 12 February 2008 Fully Satisfied

N/A

Legal charge 08 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.