FENTON LANE FUNDING LLP
Overview
| Company Name | FENTON LANE FUNDING LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC423732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is FENTON LANE FUNDING LLP located?
| Registered Office Address | Little Titlarks 166 Chobham Road Sunningdale SL5 0HU Ascot Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FENTON LANE FUNDING LLP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for FENTON LANE FUNDING LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 1 pages | LLDS01 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 4 pages | AA | ||
Member's details changed for Mr Douglas Richard Spacey on Dec 06, 2021 | 2 pages | LLCH01 | ||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | LLCS01 | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | LLCS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of James Gerard Rafferty as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Martin Peter Wakefield as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Dominic Noel Swan as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Patrick O'connell as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Vanessa Rosalind Spalter as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Paul Anthony Jones as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Steven William Kendall as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Guy John Schwinge as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Deborah Karen Jones as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Stephen John Howell as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Annika Katrin Heath as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Termination of appointment of Paul Michael Gumbley as a member on Aug 07, 2020 | 1 pages | LLTM01 | ||
Who are the officers of FENTON LANE FUNDING LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Matthew Benedict | LLP Designated Member | 166 Chobham Road Sunningdale SL5 0HN Ascot Little Titlarks Berkshire England | England | 227932300001 | ||||||
| SPACEY, Douglas Richard | LLP Designated Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire England | England | 199660730004 | ||||||
| BAIRD, Annabelle Clare | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 206536650001 | ||||||
| COPNER, Christopher Charles James | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 33192300001 | ||||||
| EBRAHIM, Shairose | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | United Kingdom | 74472470002 | ||||||
| GUMBLEY, Paul Michael | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 253385470001 | ||||||
| HEATH, Annika Katrin | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 254312270001 | ||||||
| HOWELL, Stephen John | LLP Member | Blackberry Lane RH7 6NG Lingfield Weir Courtney South Surrey United Kingdom | England | 141812120002 | ||||||
| JONES, Deborah Karen | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 251900820001 | ||||||
| JONES, Paul Anthony | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 251900440001 | ||||||
| KENDALL, Steven William | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 251530300001 | ||||||
| O'CONNELL, Patrick | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 3879200008 | ||||||
| RAFFERTY, James Gerard | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | Ireland | 187240130001 | ||||||
| SCHWINGE, Guy John | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | England | 69420690001 | ||||||
| SPALTER, Vanessa Rosalind | LLP Member | Kent House Marlborough Drive WD23 2RR Bushey Flat 1 Herts United Kingdom | United Kingdom | 225583550001 | ||||||
| SWAN, Dominic Noel | LLP Member | Rainsford Way RM12 4BJ Hornchurch 2 United Kingdom | United Kingdom | 225582380001 | ||||||
| WAKEFIELD, Martin Peter | LLP Member | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire United Kingdom | United Kingdom | 238891810001 |
Who are the persons with significant control of FENTON LANE FUNDING LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Benedict Evans | Aug 13, 2018 | 166 Chobham Road Sunningdale SL5 0HN Ascot Little Titlarks Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Douglas Richard Spacey | Aug 13, 2018 | 166 Chobham Road Sunningdale SL5 0HU Ascot Little Titlarks Berkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
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