JUST LEND LIMITED

99 Western Road, Lewes, BN7 1RS, England
StatusACTIVE
Company No.10880150
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

JUST LEND LIMITED is an active private limited company with number 10880150. It was incorporated 6 years, 10 months, 26 days ago, on 24 July 2017. The company address is 99 Western Road, Lewes, BN7 1RS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 24 May 2023

Action Date: 26 Feb 2023

Category: Capital

Type: SH01

Capital : 230.4712 GBP

Date: 2023-02-26

Documents

View document PDF

Second filing capital allotment shares

Date: 18 May 2023

Action Date: 24 Feb 2023

Category: Capital

Type: RP04SH01

Date: 2023-02-24

Capital : 227.7164 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 May 2023

Action Date: 24 Feb 2023

Category: Capital

Type: RP04SH01

Date: 2023-02-24

Capital : 230.4712 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-24

Capital : 307.612 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 25 Feb 2023

Category: Capital

Type: SH01

Capital : 233.226 GBP

Date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 91-95 Brick Lane Just Lend, C/O Fx Digital 91-95 Brick Lane London E1 6QL England

New address: 99 Western Road Lewes BN7 1RS

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Alan Smith

Notification date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Craig Alan Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Alan Smith

Cessation date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-21

Capital : 220.3887 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-15

Old address: Wework 41 Corsham Street Hoxton London Greater London N1 6DR England

New address: 91-95 Brick Lane Just Lend, C/O Fx Digital 91-95 Brick Lane London E1 6QL

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 21 Nov 2018

Category: Capital

Type: SH01

Capital : 207.5319 GBP

Date: 2018-11-21

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-21

Capital : 1,976,131 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

New address: Wework 41 Corsham Street Hoxton London Greater London N1 6DR

Old address: PO Box N1 6DR Wework, 41 Corsham Street, London Wework, 41 Corsham Street London N1 6DR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Old address: Flat 3, Longman House Mace Street London E2 0QT England

New address: PO Box N1 6DR Wework, 41 Corsham Street, London Wework, 41 Corsham Street London N1 6DR

Change date: 2018-11-16

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-20

Capital : 194.6751 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Richard Hoggart

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Alan Smith

Notification date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Capital : 181.8183 GBP

Date: 2018-06-25

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Matthew Thornhill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Sefton Jerome Gennard Monk

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jul 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-15

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISING HEALTH AND SOCIAL-CARE LIMITED

FLINT GLASS WORKS,MANCHESTER,M4 6JW

Number:09754724
Status:LIQUIDATION
Category:Private Limited Company

CHURCHILL MOTORS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:07052125
Status:ACTIVE
Category:Private Limited Company

CLAYMORE TIMBERFRAME LIMITED

PINE LODGE CUPAR ROAD,CUPAR,KY15 7RB

Number:SC376897
Status:ACTIVE
Category:Private Limited Company

ONYX PROPERTIES LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:07508173
Status:ACTIVE
Category:Private Limited Company

ROBERTO MAC LTD

THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK,CAMBRIDGE,CB4 0DS

Number:05583184
Status:LIQUIDATION
Category:Private Limited Company

SMITHS MECHANICAL SERVICES LIMITED

TOWER WORKS TOWER CLOSE,MID GLAMORGAN,CF31 3TH

Number:02606557
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