ALBATROSS LENDING GROUP LTD

Register to unlock more data on OkredoRegister

ALBATROSS LENDING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12686576

Incorporation date

20/06/2020

Size

Dormant

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2020)
dot icon14/04/2026
Notification of Ruth Monicka Parasol as a person with significant control on 2026-02-04
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon14/04/2026
Confirmation statement made on 2026-02-11 with updates
dot icon11/02/2026
Director's details changed for Mr Lewis Paul Casserley on 2025-12-22
dot icon03/02/2026
Resolutions
dot icon26/01/2026
Memorandum and Articles of Association
dot icon26/01/2026
Resolutions
dot icon26/01/2026
Memorandum and Articles of Association
dot icon23/01/2026
Change of share class name or designation
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2025
Cancellation of shares. Statement of capital on 2025-10-28
dot icon18/12/2025
Purchase of own shares.
dot icon04/07/2025
Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2025-05-19
dot icon04/07/2025
Director's details changed for Mr Jordan Harry Fearnley Brown on 2025-05-19
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon04/02/2025
Director's details changed for Mr Lewis Paul Casserley on 2024-12-23
dot icon04/02/2025
Change of details for Mr Lewis Paul Casserley as a person with significant control on 2024-12-23
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Director's details changed for Mr Jordan Harry Fearnley Brown on 2024-10-11
dot icon15/10/2024
Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2024-10-11
dot icon11/03/2024
Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2024-02-09
dot icon11/03/2024
Director's details changed for Mr Jordan Harry Fearnley Brown on 2024-02-09
dot icon11/03/2024
Director's details changed for Mr Lewis Paul Casserley on 2024-02-09
dot icon11/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon11/03/2024
Change of details for Mr Lewis Paul Casserley as a person with significant control on 2024-02-09
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon06/01/2023
Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ England to Aston House Cornwall Avenue London N3 1LF on 2023-01-06
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-11 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon06/07/2021
Director's details changed for Mr Lewis Paul Casserley on 2021-03-01
dot icon06/07/2021
Change of details for Mr Jordan Harry Fearnley Brown as a person with significant control on 2021-03-01
dot icon06/07/2021
Change of details for Mr Lewis Paul Casserley as a person with significant control on 2021-03-01
dot icon06/07/2021
Registered office address changed from Little Orchard Raleigh Drive Claygate Esher KT10 9DE England to New Kings House 136-144 New Kings Road London SW6 4LZ on 2021-07-06
dot icon01/07/2021
Director's details changed for Mr Jordan Harry Fearnley Brown on 2021-03-01
dot icon01/07/2021
Director's details changed for Mr Lewis Paul Casserley on 2021-03-01
dot icon26/02/2021
Registration of charge 126865760001, created on 2021-02-19
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon14/08/2020
Termination of appointment of Michael George Clare as a director on 2020-08-04
dot icon14/08/2020
Cessation of Michael George Clare as a person with significant control on 2020-08-04
dot icon20/06/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
440.00
-
0.00
-
-
2022
2
380.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casserley, Lewis Paul
Director
20/06/2020 - Present
15
Fearnley-Brown, Jordan Harry
Director
20/06/2020 - Present
15
Clare, Michael George
Director
20/06/2020 - 04/08/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBATROSS LENDING GROUP LTD

ALBATROSS LENDING GROUP LTD is an(a) Active company incorporated on 20/06/2020 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBATROSS LENDING GROUP LTD?

toggle

ALBATROSS LENDING GROUP LTD is currently Active. It was registered on 20/06/2020 .

Where is ALBATROSS LENDING GROUP LTD located?

toggle

ALBATROSS LENDING GROUP LTD is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does ALBATROSS LENDING GROUP LTD do?

toggle

ALBATROSS LENDING GROUP LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ALBATROSS LENDING GROUP LTD?

toggle

The latest filing was on 14/04/2026: Notification of Ruth Monicka Parasol as a person with significant control on 2026-02-04.