LENDINVEST PLC
Overview
Company Name | LENDINVEST PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 08146929 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LENDINVEST PLC?
Company Name | From | Until |
---|---|---|
LENDINVEST LIMITED | Jul 17, 2012 | Jul 17, 2012 |
What are the latest accounts for LENDINVEST PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LENDINVEST PLC?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for LENDINVEST PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Roderick Alexander Lockhart on Dec 13, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||||||||||||||||||
Change of details for Mr Ian Edward Thomas as a person with significant control on Dec 17, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Dale Jane Murray as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Nina Elizabeth Spencer as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 132 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Penelope Ruth Judd as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Maeve Ann Byrne as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 157 pages | AA | ||||||||||||||||||||||
Termination of appointment of Ruth Olivia Blackshaw Pearson as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Nov 30, 2023 | 2 pages | AP04 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 06, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Michael Simon Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mr Christian Edouard Faes on Dec 01, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Apr 16, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Change of details for Mr Christian Edouard Faes as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Who are the officers of LENDINVEST PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
BYRNE, Maeve Ann | Director | Maple Street W1T 5HD London 4-8 United Kingdom | England | Irish | Non Executive Director | 253513860001 | ||||||||
FAES, Christian Edouard | Director | Maple Street W1T 5HD London 4-8 United Kingdom | United States | Australian | Director | 131652370007 | ||||||||
LOCKHART, Roderick Alexander | Director | Maple Street W1T 5HD London 4-8 United Kingdom | England | British | Director | 257577130002 | ||||||||
THOMAS, Ian Edward | Director | Maple Street W1T 5HD London 4-8 United Kingdom | England | British | Director | 152982410004 | ||||||||
WILCKE, Stephan | Director | Maple Street W1T 5HD London 4-8 United Kingdom | England | German,British | Director | 284616130001 | ||||||||
FAES, Christian | Secretary | Mortimer Street W1T 3JJ London 8 England | 170716520001 | |||||||||||
PEARSON, Ruth Olivia Blackshaw | Secretary | Mortimer Street W1T 3JJ London 8 England | 268912740001 | |||||||||||
BARNES, Christopher James | Director | Mortimer Street W1T 3JJ London 8 England | United Kingdom | British | Director | 264382260001 | ||||||||
EVANS, Michael Simon | Director | Mortimer Street W1T 3JJ London 8 England | England | British | Director | 283945940001 | ||||||||
JEFFREY, Paul Richard Carroll | Director | New Cavendish Street W1W 6XH London 101 | Uk | British | None | 197182200001 | ||||||||
JUDD, Penelope Ruth | Director | Mortimer Street W1T 3JJ London 8 England | England | British | Director | 244249820001 | ||||||||
LJUNGMAN, Mattias Lennart Seve | Director | Mortimer Street W1T 3JJ London 8 England | England | Swedish | Director | 77858990001 | ||||||||
MURRAY, Dale Jane | Director | Mortimer Street W1T 3JJ London 8 England | England | British,New Zealander | Director | 55142650005 | ||||||||
PANTELI, Angelie | Director | Mortimer Street W1T 3JJ London 8 London England | England | British | Chief Financial Officer | 250798200001 | ||||||||
SPENCER, Nina Elizabeth | Director | Mortimer Street W1T 3JJ London 8 England | United Kingdom | British | Non-Executive Director | 203627340001 | ||||||||
ZHOU, Yahui | Director | Mortimer Street W1T 3JJ London 8 England | The People'S Republic Of China | Chinese | Executive Director | 200075540001 |
Who are the persons with significant control of LENDINVEST PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Edward Thomas | Apr 06, 2016 | Maple Street W1T 5HD London 4-8 United Kingdom | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Christian Edouard Faes | Apr 06, 2016 | Maple Street W1T 5HD London 4-8 United Kingdom | No |
Nationality: Australian Country of Residence: United States | |||
Natures of Control
|
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