Background WavePink WaveYellow Wave

MINTLEND LTD (08225427)

MINTLEND LTD (08225427) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MINTLEND LTD has been registered for 13 years. Current directors include GREEN, Jack, STRUCOVSKIS, Vladimiris.

Company Number
08225427
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
43-45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Jack, STRUCOVSKIS, Vladimiris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINTLEND LTD

MINTLEND LTD is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MINTLEND LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08225427

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 28/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 31 October 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2024
Period: 1 November 2022 - 28 October 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 November 2023 (2 years ago)
Submitted on 29 November 2023 (2 years ago)

Next Due

Due by 12 December 2024
For period ending 28 November 2024

Previous Company Names

HOSTWALL LTD
From: 24 September 2012To: 14 December 2012
Contact
Address

43-45 Stamford Hill London, N16 5SR,

Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Sept 12
Company Founded
Sept 12
Director Joined
Dec 12
Loan Secured
Dec 15
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Jan 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREEN, Jack

Active
Stamford Hill, LondonN16 5SR
Born September 1967
Director
Appointed 12 Dec 2012

STRUCOVSKIS, Vladimiris

Active
Stamford Hill, LondonN16 5SR
Born June 1983
Director
Appointed 15 Jan 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 24 Sept 2012
Resigned 24 Sept 2012

Persons with significant control

1

Fin. Gb

Active
Delu Iela, Riga

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Incorporation Company
24 September 2012
NEWINCIncorporation