LADIES LENDING LTD
Overview
| Company Name | LADIES LENDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05643044 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LADIES LENDING LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LADIES LENDING LTD located?
| Registered Office Address | Suite 48 88-90 Hatton Garden EC1N 8PN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LADIES LENDING LTD?
| Company Name | From | Until |
|---|---|---|
| SCOUSEWARE LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for LADIES LENDING LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LADIES LENDING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Edith Jansen as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Femture Capital Ltd as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of 4Capital Investments Ltd as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edith Jansen as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Appointment of Femture Capital Ltd as a director on Sep 16, 2015 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Emendum Limited as a director on Sep 16, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of 4Capital Investments Ltd as a director on Sep 10, 2014 | 2 pages | AP02 | ||||||||||||||
Appointment of Emendum Limited as a director on Sep 09, 2014 | 2 pages | AP02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Appointment of Edith Jansen as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed scouseware LIMITED\certificate issued on 13/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Nathan Varey as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of @Uk Dormant Company Director Limited as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Edith Jansen as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN* on Dec 13, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of LADIES LENDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||||||
| JANSEN, Edith | Director | Kanaalstraat 7547AS Enschede 219-6 Netherlands Netherland | Netherlands | Dutch | 182439150001 | |||||||||
| JANSEN, Edith | Director | Kanaalstraat 7547AS Enschede 219-6 Netherlands Netherland | Netherlands | Dutch | 182439150001 | |||||||||
| VAREY, Nathan Edward | Director | Fifth Avenue YO31 0UN York 127 North Yorkshire United Kingdom | United Kingdom | British | 131294930001 | |||||||||
| 4CAPITAL INVESTMENTS LTD | Director | 88-90 Hatton Garden EC1N 8PN London Suite 48 United Kingdom |
| 190861110001 | ||||||||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 | |||||||||||
| EMENDUM LIMITED | Director | Calleva Park Aldermaston RG7 8NN Reading 5 Jupiter House Berkshire United Kingdom |
| 190808700001 | ||||||||||
| FEMTURE CAPITAL LTD | Director | 88-90 Hatton Garden EC1N 8PN London Suite 48 United Kingdom |
| 200995530001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0