Lending Hand Limited

DataGardener
dissolved
Unknown

Lending Hand Limited

09676162Private Limited With Share Capital

26 Homechurch House Purewell, Christchurch, BH231EH
Incorporated

08/07/2015

Company Age

10 years

Directors

1

Employees

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Lending Hand Limited (09676162) is a private limited with share capital incorporated on 08/07/2015 (10 years old) and registered in christchurch, BH231EH. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Unknown
Incorporated 08/07/2015
BH231EH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

55
Gazette Dissolved Compulsory
Category:Gazette
Date:04-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2021
Resolution
Category:Resolution
Date:22-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-01-2016
Incorporation Company
Category:Incorporation
Date:08-07-2015

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/04/2024
Filing Date29/04/2023
Latest Accounts31/07/2022

Trading Addresses

Russell House Oxford Road, Bournemouth, Dorset, BH88EX
Flat 26, Homechurch House, 31 Purewell, Christchurch, BH231EHRegistered

Contact

www.bloomfinance.co
26 Homechurch House Purewell, Christchurch, BH231EH