THE LENDERS LIST LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 08679842
Status Liquidation
Incorporation Date 6 September 2013
Company Type Private Limited Company
Address C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1 . The most likely internet sites of THE LENDERS LIST LTD are www.thelenderslist.co.uk, and www.the-lenders-list.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The Lenders List Ltd is a Private Limited Company. The company registration number is 08679842. The Lenders List Ltd has been working since 06 September 2013. The present status of the company is Liquidation. The registered address of The Lenders List Ltd is C O Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . UDDIN, Imran is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
UDDIN, Imran
Appointed Date: 01 June 2014
42 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 06 September 2013
Appointed Date: 06 September 2013
74 years old

Persons With Significant Control

Mr Imran Uddin
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

THE LENDERS LIST LTD Events

03 Oct 2016
Confirmation statement made on 6 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

05 Aug 2014
Appointment of Imran Uddin as a director on 1 June 2014
03 Jun 2014
First Gazette notice for compulsory strike-off
06 Sep 2013
Termination of appointment of Peter Valaitis as a director
06 Sep 2013
Incorporation
Statement of capital on 2013-09-06
  • GBP 1