RESPONSIBLE LENDING LIMITED

RESPONSIBLE LENDING LIMITED

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

    Company NameRESPONSIBLE LENDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09801855
    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 RESPONSIBLE LENDING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RESPONSIBLE LENDING LIMITED located?

    Registered Office Address
    Princess Court
    23 Princess Street
    PL1 2EX Plymouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESPONSIBLE LENDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RESPONSIBLE LENDING LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for RESPONSIBLE LENDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 08, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 7,350,280.78
    4 pagesSH01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised 17/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 17, 2025

    • Capital: GBP 7,350,280.78
    4 pagesSH01

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 6,650,280.78
    4 pagesSH01

    Termination of appointment of Ritwik Gurunandan Samsi as a director on Feb 01, 2025

    1 pagesTM01

    Appointment of Alan John Ritchie as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Carlton Hood as a director on Mar 06, 2025

    1 pagesTM01

    Termination of appointment of Timothy Paul Allen as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Keith Haggart as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Royal London Management Services Limited as a secretary on Jan 31, 2024

    2 pagesAP04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 6,350,280.78
    4 pagesSH01

    Appointment of Mr Ian Williams as a director on Dec 03, 2024

    2 pagesAP01

    Confirmation statement made on Oct 08, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 5,650,280.78
    4 pagesSH01

    Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Jan 31, 2024

    2 pagesPSC05

    Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Apr 11, 2023

    2 pagesPSC05

    Who are the officers of RESPONSIBLE LENDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    RITCHIE, Alan John
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish333327210001
    UNGLESS, Joanne Clare
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    ScotlandBritish242915830001
    WILLIAMS, Ian
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish293786500001
    ALLEN, Timothy Paul
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    EnglandBritish203570650001
    HAGGART, Keith Gerard
    Royal William Yard
    PL1 3GE Plymouth
    Unit 11, 4a
    England
    Director
    Royal William Yard
    PL1 3GE Plymouth
    Unit 11, 4a
    England
    EnglandBritish152772190001
    HOOD, Carlton
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    EnglandBritish277720360001
    JONES, Daniel George
    Ripon Road
    HG3 2BA Harrogate
    Unit 8 Abc Killinghall Stone Quarry
    United Kingdom
    Director
    Ripon Road
    HG3 2BA Harrogate
    Unit 8 Abc Killinghall Stone Quarry
    United Kingdom
    EnglandBritish190963410002
    KERSHAW, Ben
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish275516230001
    LOGAN, Susan Esther Helen
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish289374890001
    SAMSI, Ritwik Gurunandan
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    EnglandSingaporean295884600001
    SCOTT, Julie Frances
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    ScotlandBritish296239750001
    STARKEY, Paul Edward
    Langcliffe Avenue
    HG2 8JQ Harrogate
    8
    England
    Director
    Langcliffe Avenue
    HG2 8JQ Harrogate
    8
    England
    United KingdomBritish45570730002
    WATERLOW, Timothy Paul
    c/o Affinia Partnerships Ltd
    Bowling Hill
    Chipping Sodbury
    BS37 6PJ Bristol
    The Mill Offices
    England
    Director
    c/o Affinia Partnerships Ltd
    Bowling Hill
    Chipping Sodbury
    BS37 6PJ Bristol
    The Mill Offices
    England
    United KingdomBritish112334370001
    WILKIE, Steven Thomas
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Director
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    United KingdomBritish135217680001

    Who are the persons with significant control of RESPONSIBLE LENDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Jul 01, 2021
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00099064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Thomas Wilkie
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Sep 30, 2016
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Yes
    Nationality: British
    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 Paul Edward Starkey
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Jun 30, 2016
    23 Princess Street
    PL1 2EX Plymouth
    Princess Court
    England
    Yes
    Nationality: British
    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.
    Mr Daniel George Jones
    Ripon Road
    HG3 2BA Harrogate
    Unit 8 Abc Killinghall Stone Quarry
    United Kingdom
    Jun 30, 2016
    Ripon Road
    HG3 2BA Harrogate
    Unit 8 Abc Killinghall Stone Quarry
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Responsible Life Limited
    Ripon Road
    Killinghall
    HG3 2BA Harrogate
    Unit 8 A B C Killinghall Stone Quarry
    England
    Jun 30, 2016
    Ripon Road
    Killinghall
    HG3 2BA Harrogate
    Unit 8 A B C Killinghall Stone Quarry
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number07162252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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