RESPONSIBLE LENDING LIMITED
Overview
| Company Name | RESPONSIBLE LENDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09801855 |
| 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 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 Address | No |
What are the latest accounts for RESPONSIBLE LENDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RESPONSIBLE LENDING LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for RESPONSIBLE LENDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2025
| 4 pages | SH01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2025
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Ritwik Gurunandan Samsi as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Alan John Ritchie as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carlton Hood as a director on Mar 06, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Paul Allen as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Haggart as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Royal London Management Services Limited as a secretary on Jan 31, 2024 | 2 pages | AP04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2025
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Ian Williams as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2024
| 4 pages | SH01 | ||||||||||||||
Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Jan 31, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for The Royal London Mutual Insurance Society Limited as a person with significant control on Apr 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of RESPONSIBLE LENDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom United Kingdom |
| 106736010001 | ||||||||||
| RITCHIE, Alan John | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 333327210001 | |||||||||
| UNGLESS, Joanne Clare | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | Scotland | British | 242915830001 | |||||||||
| WILLIAMS, Ian | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 293786500001 | |||||||||
| ALLEN, Timothy Paul | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | England | British | 203570650001 | |||||||||
| HAGGART, Keith Gerard | Director | Royal William Yard PL1 3GE Plymouth Unit 11, 4a England | England | British | 152772190001 | |||||||||
| HOOD, Carlton | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | England | British | 277720360001 | |||||||||
| JONES, Daniel George | Director | Ripon Road HG3 2BA Harrogate Unit 8 Abc Killinghall Stone Quarry United Kingdom | England | British | 190963410002 | |||||||||
| KERSHAW, Ben | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 275516230001 | |||||||||
| LOGAN, Susan Esther Helen | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 289374890001 | |||||||||
| SAMSI, Ritwik Gurunandan | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | England | Singaporean | 295884600001 | |||||||||
| SCOTT, Julie Frances | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | Scotland | British | 296239750001 | |||||||||
| STARKEY, Paul Edward | Director | Langcliffe Avenue HG2 8JQ Harrogate 8 England | United Kingdom | British | 45570730002 | |||||||||
| WATERLOW, Timothy Paul | Director | c/o Affinia Partnerships Ltd Bowling Hill Chipping Sodbury BS37 6PJ Bristol The Mill Offices England | United Kingdom | British | 112334370001 | |||||||||
| WILKIE, Steven Thomas | Director | 23 Princess Street PL1 2EX Plymouth Princess Court England | United Kingdom | British | 135217680001 |
Who are the persons with significant control of RESPONSIBLE LENDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal London Mutual Insurance Society Limited | Jul 01, 2021 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Thomas Wilkie | Sep 30, 2016 | 23 Princess Street PL1 2EX Plymouth Princess Court England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Edward Starkey | Jun 30, 2016 | 23 Princess Street PL1 2EX Plymouth Princess Court England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel George Jones | 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
| |||||||||||||
| Responsible Life Limited | Jun 30, 2016 | Ripon Road Killinghall HG3 2BA Harrogate Unit 8 A B C Killinghall Stone Quarry England | Yes | ||||||||||
| |||||||||||||
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