Professions Funding LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SHF LEGAL FUNDING LIMITED
Company type Private Limited Company , Liquidation Company Number 06748190 Record last updated Friday, August 18, 2023 6:48:30 PM UTC Official Address 6 Floor 60 Gracechurch Street Bridge There are 452 companies registered at this street
Postal Code EC3V0HR Sector Financial intermediation not elsewhere classified
Visits Document Type Publication date Download link Registry Jul 18, 2023 Appointment of a woman Registry May 12, 2023 Resignation of 2 people: one Secretary and one Director (a man) Registry May 12, 2023 Appointment of a woman as Secretary Registry Apr 28, 2023 Resignation of one Director (a man) Registry Mar 31, 2022 Appointment of a man as Director Registry Mar 22, 2022 Resignation of one Director (a man) Registry Oct 9, 2020 Resignation of one Director (a man) 6748... Registry Oct 9, 2020 Appointment of a man as Director Registry Nov 14, 2017 Two appointments: 2 men Registry Nov 14, 2017 Confirmation statement made , with updates Registry Aug 11, 2017 Appointment of a person as Secretary Registry Aug 11, 2017 Resignation of one Secretary Registry Aug 4, 2017 Resignation of one Secretary (a woman) Registry Aug 4, 2017 Appointment of a person as Secretary Registry May 11, 2017 Change of registered office address Registry Jan 20, 2017 Change of particulars for secretary Registry Jan 17, 2017 Resignation of one Director Registry Jan 17, 2017 Appointment of a person as Director Registry Jan 17, 2017 Resignation of one Director Registry Jan 16, 2017 Appointment of a man as Director and Leasing Financials Jan 10, 2017 Annual accounts Registry Jan 8, 2017 Notification of single alternative inspection location Registry Nov 23, 2016 Confirmation statement made , with updates Registry Mar 9, 2016 Resignation of one Company Director and one Director (a man) Registry Mar 9, 2016 Resignation of one Director Registry Mar 9, 2016 Resignation of one Director 2597047... Registry Feb 29, 2016 Resignation of one Finance Director and one Director (a man) Registry Jan 6, 2016 Change of particulars for director Registry Dec 8, 2015 Annual return Registry Dec 8, 2015 Registration of a charge / charge code Registry Nov 26, 2015 Change of particulars for director Registry Nov 25, 2015 Change of particulars for director 2595991... Registry Nov 25, 2015 Change of particulars for director Registry Nov 25, 2015 Change of particulars for director 2595991... Registry Oct 28, 2015 Change of particulars for director Financials Sep 4, 2015 Annual accounts Registry Feb 12, 2015 Registration of a charge / charge code Registry Jan 8, 2015 Annual return Registry Jan 6, 2015 Change of particulars for director Registry Jan 6, 2015 Change of particulars for director 2594634... Financials Sep 19, 2014 Annual accounts Registry Sep 2, 2014 Registration of a charge / charge code Registry Jan 23, 2014 Change of particulars for director Financials Dec 23, 2013 Annual accounts Registry Nov 25, 2013 Annual return Registry Aug 28, 2013 Registration of a charge / charge code Registry Aug 28, 2013 Registration of a charge / charge code 7889453... Registry Feb 26, 2013 Auditor's letter of resignation Registry Feb 26, 2013 Auditor's letter of resignation 7881664... Registry Feb 15, 2013 Auditor's letter of resignation Registry Feb 15, 2013 Auditor's letter of resignation 7881234... Financials Jan 2, 2013 Annual accounts Financials Jan 2, 2013 Annual accounts 1649291... Registry Dec 13, 2012 Annual return Registry Dec 13, 2012 Annual return 2589627... Registry Oct 16, 2012 Change of particulars for secretary Registry Oct 16, 2012 Change of particulars for secretary 2589384... Registry Sep 20, 2012 Notification of single alternative inspection location Registry Sep 20, 2012 Notification of single alternative inspection location 2589276... Registry May 15, 2012 Change of accounting reference date Registry May 15, 2012 Change of accounting reference date 2588735... Registry Feb 23, 2012 Change of particulars for director Registry Feb 23, 2012 Change of particulars for director 2588392... Registry Dec 21, 2011 Appointment of a person as Director Registry Dec 21, 2011 Resignation of one Director Registry Dec 20, 2011 Appointment of a man as Finance Director and Director Registry Dec 10, 2011 Particulars of a mortgage or charge Registry Dec 10, 2011 Mortgage Registry Dec 9, 2011 Annual return Registry Dec 9, 2011 Annual return 2630773... Registry Nov 17, 2011 Particulars of a mortgage or charge Registry Nov 17, 2011 Mortgage Registry Oct 21, 2011 Return of allotment of shares Registry Oct 21, 2011 Return of allotment of shares 2594092... Registry Sep 28, 2011 Return of allotment of shares Registry Sep 28, 2011 Change of location of company records to the single alternative inspection location Financials Sep 28, 2011 Annual accounts Registry Sep 28, 2011 Return of allotment of shares Registry Sep 26, 2011 Appointment of a person as Director Registry Sep 26, 2011 Appointment of a person as Director 2652973... Registry Aug 25, 2011 Authorised allotment of shares and debentures Registry Aug 25, 2011 Resolution Registry Aug 22, 2011 Return of allotment of shares Registry Aug 22, 2011 Return of allotment of shares 2628671... Registry Aug 4, 2011 Appointment of a person as Secretary Registry Aug 4, 2011 Notification of single alternative inspection location Registry Jun 14, 2011 Two appointments: 2 men Registry Jun 1, 2011 Appointment of a woman as Secretary Registry May 5, 2011 Change of name certificate Registry May 5, 2011 Notice of change of name nm01 - resolution Registry May 5, 2011 Company name change Registry May 5, 2011 Change of name certificate Registry Mar 9, 2011 Return of allotment of shares Registry Mar 9, 2011 Return of allotment of shares 7842334... Registry Mar 8, 2011 Resignation of one Director Registry Mar 8, 2011 Resignation of one Director 1801772... Registry Mar 8, 2011 Resignation of one Director Registry Mar 8, 2011 £ nc 1000/1500000 Registry Mar 8, 2011 Change of registered office address Registry Mar 8, 2011 Appointment of a person as Director