ENHANCED DEBT LENDING LIMITED

ENHANCED DEBT LENDING LIMITED ENHANCED DEBT LENDING LIMITED, London, EC2V 7BG
StatusLIQUIDATION
Company No.09328196
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

ENHANCED DEBT LENDING LIMITED is an liquidation private limited company with number 09328196. It was incorporated 9 years, 5 months, 25 days ago, on 26 November 2014. The company address is ENHANCED DEBT LENDING LIMITED ENHANCED DEBT LENDING LIMITED, London, EC2V 7BG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2023

Action Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Tily

Termination date: 2022-10-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

New address: 45 Gresham Street London EC2V 7BG

Old address: Ninth Floor, 201 Bishopsgate London EC2M 3BN

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Duncan David Morton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Colin Paul Throssell

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ian Bartram

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Colin Paul Throssell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Th Re Corporate Secretarial Services Limited

Change date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Julius Sparks

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Ussher

Termination date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-28

Officer name: Th Re Corporate Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD HERITAGE PLANNING LIMITED

BEECHCROFT HOUSE,TIPTON,DY4 8AB

Number:08306730
Status:ACTIVE
Category:Private Limited Company

BUILDNET UK LIMITED

UNIT 7 THE GRYPHON INDUSTRIAL PARK,ST. ALBANS,AL3 6XZ

Number:08033816
Status:ACTIVE
Category:Private Limited Company

BUPA INSURANCE SERVICES LIMITED

1 ANGEL COURT,LONDON,EC2R 7HJ

Number:03829851
Status:ACTIVE
Category:Private Limited Company

CROWN HOUSE PROPERTY MANAGEMENT LIMITED

3 GILLESPIE CLOSE,STAFFORDSHIRE,WS13 8SN

Number:06274835
Status:ACTIVE
Category:Private Limited Company

MHB SYSTEMS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09198101
Status:ACTIVE
Category:Private Limited Company

NATTA COUNTRY HOMES LIMITED

ROSE COURT RYE COMMON LANE,FARNHAM,GU10 5DD

Number:01638308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source