Background WavePink WaveYellow Wave

LOGBOOK LENDING LIMITED (07409180)

LOGBOOK LENDING LIMITED (07409180) is an active UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. LOGBOOK LENDING LIMITED has been registered for 15 years. Current directors include LAZARUS, Andrew, WALKER, Susan.

Company Number
07409180
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
82 Wandsworth Bridge Road, London, SW6 2TF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
LAZARUS, Andrew, WALKER, Susan
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGBOOK LENDING LIMITED

LOGBOOK LENDING LIMITED is an active company incorporated on 15 October 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. LOGBOOK LENDING LIMITED was registered 15 years ago.(SIC: 64929)

Status

active

Active since 15 years ago

Company No

07409180

LTD Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

CASH4MYCAR LIMITED
From: 15 October 2010To: 4 September 2012
Contact
Address

82 Wandsworth Bridge Road London, SW6 2TF,

Previous Addresses

34a Watling Street Radlett Hertfordshire WD7 7NN England
From: 19 May 2016To: 17 August 2020
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 4 January 2013To: 19 May 2016
, 9 Beaumont Gate, Shenley Hill, Radlett, Herts, WD7 7AR, United Kingdom
From: 15 October 2010To: 4 January 2013
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jun 16
Funding Round
Feb 22
Loan Secured
May 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAZARUS, Andrew

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born July 1967
Director
Appointed 15 Oct 2010

WALKER, Susan

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born December 1954
Director
Appointed 15 Sept 2023

DRYER, Spencer

Resigned
RadlettWD7 7NN
Born February 1967
Director
Appointed 15 Oct 2010
Resigned 02 Jun 2016

MILLER, Matthew Nicholas

Resigned
Wandsworth Bridge Road, LondonSW6 2TF
Born November 1971
Director
Appointed 12 Jan 2024
Resigned 26 Aug 2025

Persons with significant control

1

RadlettWD7 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 April 2013
RP04RP04
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Incorporation Company
15 October 2010
NEWINCIncorporation