Company NameMintlend Ltd
DirectorsJack Green and Vladimiris Strucovskis
Company StatusActive
Company Number08225427
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Previous NameHostwall Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed12 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Stamford Hill
London
N16 5SR
Director NameMr Vladimiris Strucovskis
Date of BirthJune 1983 (Born 40 years ago)
NationalityLatvian
StatusCurrent
Appointed15 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address43-45 Stamford Hill
London
N16 5SR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1000Fin.gb
100.00%
Ordinary

Financials

Year2014
Net Worth£40,677
Cash£431,713
Current Liabilities£2,086,877

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

20 March 2017Delivered on: 20 March 2017
Persons entitled: The Button Corporation Limited

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 4 December 2015
Persons entitled: The Button Corporation Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 October 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
28 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
1 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
21 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
18 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
15 January 2020Appointment of Mr Vladimiris Strucovskis as a director on 15 January 2020 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
25 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 March 2017Registration of charge 082254270002, created on 20 March 2017 (9 pages)
20 March 2017Registration of charge 082254270002, created on 20 March 2017 (9 pages)
17 February 2017Satisfaction of charge 082254270001 in full (4 pages)
17 February 2017Satisfaction of charge 082254270001 in full (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000
(3 pages)
4 December 2015Registration of charge 082254270001, created on 4 December 2015 (5 pages)
4 December 2015Registration of charge 082254270001, created on 4 December 2015 (5 pages)
4 December 2015Registration of charge 082254270001, created on 4 December 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
2 June 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
2 June 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
2 June 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 December 2012Appointment of Mr Jack Green as a director (2 pages)
16 December 2012Appointment of Mr Jack Green as a director (2 pages)
14 December 2012Company name changed hostwall LTD\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Company name changed hostwall LTD\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Incorporation (29 pages)
24 September 2012Incorporation (29 pages)
24 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)