LENDINVEST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENDINVEST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08146929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDINVEST PLC?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is LENDINVEST PLC located?

    Registered Office Address
    4-8 Maple Street
    W1T 5HD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDINVEST PLC?

    Previous Company Names
    Company NameFromUntil
    LENDINVEST LIMITEDJul 17, 2012Jul 17, 2012

    What are the latest accounts for LENDINVEST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LENDINVEST PLC?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for LENDINVEST PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Roderick Alexander Lockhart on Dec 13, 2024

    2 pagesCH01

    Confirmation statement made on Apr 16, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Change of details for Mr Ian Edward Thomas as a person with significant control on Dec 17, 2024

    2 pagesPSC04

    Registered office address changed from 8 Mortimer Street London W1T 3JJ England to 4-8 Maple Street London W1T 5HD on Dec 17, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-company business 24/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Dale Jane Murray as a director on Sep 24, 2024

    1 pagesTM01

    Termination of appointment of Nina Elizabeth Spencer as a director on Sep 24, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    132 pagesAA

    Statement of capital following an allotment of shares on Aug 21, 2024

    • Capital: GBP 71,391.01
    3 pagesSH01

    Termination of appointment of Penelope Ruth Judd as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Maeve Ann Byrne as a director on Jun 03, 2024

    2 pagesAP01

    Confirmation statement made on Apr 16, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    157 pagesAA

    Termination of appointment of Ruth Olivia Blackshaw Pearson as a secretary on Nov 30, 2023

    1 pagesTM02

    Appointment of Indigo Corporate Secretary Limited as a secretary on Nov 30, 2023

    2 pagesAP04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company is generally and unconditionally authorised to make market purchases at a maximum number of 13963104.60 shares at a minimum price of 0.0005 pence 18/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 25, 2023

    • Capital: GBP 70,516.01
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 06, 2023

    • Capital: GBP 69,849.32
    3 pagesSH01

    Termination of appointment of Michael Simon Evans as a director on Jul 31, 2023

    1 pagesTM01

    Director's details changed for Mr Christian Edouard Faes on Dec 01, 2022

    2 pagesCH01

    Confirmation statement made on Apr 16, 2023 with updates

    4 pagesCS01

    Change of details for Mr Christian Edouard Faes as a person with significant control on Dec 01, 2022

    2 pagesPSC04

    Statement of capital following an allotment of shares on Mar 23, 2023

    • Capital: GBP 69,815.52
    3 pagesSH01

    Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Limited, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Who are the officers of LENDINVEST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BYRNE, Maeve Ann
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Director
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    EnglandIrishNon Executive Director253513860001
    FAES, Christian Edouard
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Director
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    United StatesAustralianDirector131652370007
    LOCKHART, Roderick Alexander
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Director
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    EnglandBritishDirector257577130002
    THOMAS, Ian Edward
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Director
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    EnglandBritishDirector152982410004
    WILCKE, Stephan
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Director
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    EnglandGerman,BritishDirector284616130001
    FAES, Christian
    Mortimer Street
    W1T 3JJ London
    8
    England
    Secretary
    Mortimer Street
    W1T 3JJ London
    8
    England
    170716520001
    PEARSON, Ruth Olivia Blackshaw
    Mortimer Street
    W1T 3JJ London
    8
    England
    Secretary
    Mortimer Street
    W1T 3JJ London
    8
    England
    268912740001
    BARNES, Christopher James
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    United KingdomBritishDirector264382260001
    EVANS, Michael Simon
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    EnglandBritishDirector283945940001
    JEFFREY, Paul Richard Carroll
    New Cavendish Street
    W1W 6XH London
    101
    Director
    New Cavendish Street
    W1W 6XH London
    101
    UkBritishNone197182200001
    JUDD, Penelope Ruth
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    EnglandBritishDirector244249820001
    LJUNGMAN, Mattias Lennart Seve
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    EnglandSwedishDirector77858990001
    MURRAY, Dale Jane
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    EnglandBritish,New ZealanderDirector55142650005
    PANTELI, Angelie
    Mortimer Street
    W1T 3JJ London
    8
    London
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    London
    England
    EnglandBritishChief Financial Officer250798200001
    SPENCER, Nina Elizabeth
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    United KingdomBritishNon-Executive Director203627340001
    ZHOU, Yahui
    Mortimer Street
    W1T 3JJ London
    8
    England
    Director
    Mortimer Street
    W1T 3JJ London
    8
    England
    The People'S Republic Of ChinaChineseExecutive Director200075540001

    Who are the persons with significant control of LENDINVEST PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Edward Thomas
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Apr 06, 2016
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christian Edouard Faes
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    Apr 06, 2016
    Maple Street
    W1T 5HD London
    4-8
    United Kingdom
    No
    Nationality: Australian
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0