About

Registered Number: 06439484
Date of Incorporation: 28/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 4 months ago)
Registered Address: Cooper Buildings Arundel Street, Sheffield Science Park, Sheffield, S1 2NS

 

Lendprotect Uk Ltd was registered on 28 November 2007 and are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Forde, Mick Joseph, Parker, James Vincent, Amato, Christopher Scott. We don't currently know the number of employees at Lendprotect Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDE, Mick Joseph 15 February 2018 - 1
PARKER, James Vincent 15 February 2018 - 1
AMATO, Christopher Scott 28 November 2007 15 February 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 January 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 June 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 15 April 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 07 February 2011
AD01 - Change of registered office address 07 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 24 August 2010
AD01 - Change of registered office address 01 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 01 April 2008
225 - Change of Accounting Reference Date 01 April 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.