LEND INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 06134408
Status Active
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 2 March 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of LEND INVESTMENTS LIMITED are www.lendinvestments.co.uk, and www.lend-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Lend Investments Limited is a Private Limited Company. The company registration number is 06134408. Lend Investments Limited has been working since 02 March 2007. The present status of the company is Active. The registered address of Lend Investments Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £12.7k. It is £-88.55k against last year. The cash in hand is £0.06k. It is £-13.62k against last year. And the total assets are £0.06k, which is £-13.68k against last year. CACCIATORE, Paul is a Secretary of the company. MENELAOU, Vassos is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director MENELAOU, Barry has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lend investments Key Finiance

LIABILITIES £12.7k
-88%
CASH £0.06k
-100%
TOTAL ASSETS £0.06k
-100%
All Financial Figures

Current Directors

Secretary
CACCIATORE, Paul
Appointed Date: 21 March 2007

Director
MENELAOU, Vassos
Appointed Date: 16 February 2009
55 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Director
MENELAOU, Barry
Resigned: 16 February 2009
Appointed Date: 21 March 2007
59 years old

Director
QA NOMINEES LIMITED
Resigned: 02 March 2007
Appointed Date: 02 March 2007

Persons With Significant Control

Mr Vassos Menelaou
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEND INVESTMENTS LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
17 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
16 May 2007
Registered office changed on 16/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ
07 Mar 2007
Registered office changed on 07/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
07 Mar 2007
Director resigned
07 Mar 2007
Secretary resigned
02 Mar 2007
Incorporation

LEND INVESTMENTS LIMITED Charges

11 April 2014
Charge code 0613 4408 0003
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/H land and property situate at and k/a 359 firs lane…
12 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 10 February 2012
Persons entitled: Bank of Cyprus UK
Description: The f/h property known as 359 firs lane london t/n MX21920.
8 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 10 February 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: Property k/a 47B arundel square, islington, london t/n…