BELRON LENDING UK LIMITED

Register to unlock more data on OkredoRegister

BELRON LENDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11023933

Incorporation date

20/10/2017

Size

Full

Contacts

Registered address

Registered address

Milton Park, Stroude Road, Egham, Surrey TW20 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2017)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/02/2025
Termination of appointment of Susan Ormiston as a director on 2025-02-10
dot icon10/02/2025
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2025-02-10
dot icon18/10/2024
Registration of charge 110239330006, created on 2024-10-16
dot icon18/10/2024
Registration of charge 110239330007, created on 2024-10-16
dot icon18/10/2024
Registration of charge 110239330008, created on 2024-10-16
dot icon18/10/2024
Registration of charge 110239330009, created on 2024-10-16
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-02
dot icon13/09/2024
Notification of Belron Uk Holdings Limited as a person with significant control on 2024-09-02
dot icon13/09/2024
Change of details for Belron Uk Holdings Limited as a person with significant control on 2024-09-02
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Statement by Directors
dot icon02/09/2024
Solvency Statement dated 02/09/24
dot icon02/09/2024
Statement of capital on 2024-09-02
dot icon06/06/2024
Termination of appointment of Rebecca Scudamore as a secretary on 2024-05-24
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/12/2023
Termination of appointment of Claire Elizabeth Dakin as a secretary on 2023-12-14
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Registration of charge 110239330005, created on 2022-05-26
dot icon10/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 110239330002
dot icon18/11/2021
Change of details for S.A. D'ieteren N.V. as a person with significant control on 2021-05-27
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon01/11/2021
Second filing of Confirmation Statement dated 2020-10-19
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Registration of charge 110239330003, created on 2021-04-13
dot icon19/04/2021
Registration of charge 110239330004, created on 2021-04-13
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon02/07/2020
Director's details changed for Mr Gary Lubner on 2020-07-01
dot icon03/04/2020
Appointment of Mr Humphrey Stewart Morgan Singer as a director on 2020-04-01
dot icon02/04/2020
Termination of appointment of David Brian Meller as a director on 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon24/10/2019
Statement by Directors
dot icon24/10/2019
Statement of capital on 2019-10-24
dot icon24/10/2019
Solvency Statement dated 23/10/19
dot icon24/10/2019
Resolutions
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon23/02/2018
Change of details for S.A. D'ieteren N.V. as a person with significant control on 2018-02-07
dot icon04/01/2018
Director's details changed for Mr Gary Lubner on 2018-01-03
dot icon04/01/2018
Secretary's details changed for Mrs Claire Elizabeth Dakin on 2018-01-03
dot icon04/01/2018
Secretary's details changed for Ms Rebecca Scudamore on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon04/12/2017
Registration of charge 110239330002, created on 2017-11-30
dot icon04/12/2017
Registration of charge 110239330001, created on 2017-11-30
dot icon22/11/2017
Resolutions
dot icon22/11/2017
Statement of company's objects
dot icon02/11/2017
Statement of capital on 2017-11-02
dot icon02/11/2017
Statement by Directors
dot icon02/11/2017
Solvency Statement dated 02/11/17
dot icon02/11/2017
Resolutions
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon27/10/2017
Current accounting period shortened from 2018-10-31 to 2017-12-31
dot icon20/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lubner, Gary
Director
20/10/2017 - 28/02/2023
25
Singer, Humphrey Stewart Morgan
Director
01/04/2020 - Present
38
Ormiston, Susan
Director
01/03/2023 - 10/02/2025
5
Shah, Harshitkumar Viryashchandra
Director
10/02/2025 - Present
112
Dakin, Claire Elizabeth
Secretary
20/10/2017 - 14/12/2023
-

Persons with Significant Control

1
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 BELRON LENDING UK LIMITED

BELRON LENDING UK LIMITED is an(a) Active company incorporated on 20/10/2017 with the registered office located at Milton Park, Stroude Road, Egham, Surrey TW20 9EL. 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 BELRON LENDING UK LIMITED?

toggle

BELRON LENDING UK LIMITED is currently Active. It was registered on 20/10/2017 .

Where is BELRON LENDING UK LIMITED located?

toggle

BELRON LENDING UK LIMITED is registered at Milton Park, Stroude Road, Egham, Surrey TW20 9EL.

What does BELRON LENDING UK LIMITED do?

toggle

BELRON LENDING UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BELRON LENDING UK LIMITED?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-19.