INSPIRED LENDING LIMITED

Register to unlock more data on OkredoRegister

INSPIRED LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15063010

Incorporation date

10/08/2023

Size

Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2023)
dot icon28/01/2026
Full accounts made up to 2025-04-30
dot icon23/01/2026
Termination of appointment of Ian Jonathan Shaw as a director on 2026-01-23
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon19/11/2024
Director's details changed for Mr Ian Jonathan Shaw on 2024-11-16
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon02/04/2024
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02
dot icon26/01/2024
Notification of a person with significant control statement
dot icon17/01/2024
Cessation of The Bank of N T Butterfield & Son Limited as a person with significant control on 2023-12-18
dot icon30/12/2023
Memorandum and Articles of Association
dot icon30/12/2023
Resolutions
dot icon17/12/2023
Change of share class name or designation
dot icon16/12/2023
Particulars of variation of rights attached to shares
dot icon16/12/2023
Particulars of variation of rights attached to shares
dot icon07/12/2023
Appointment of Mr Jonathan Winston Rose as a director on 2023-11-02
dot icon07/12/2023
Appointment of Michael Terence Baker as a director on 2023-11-02
dot icon07/12/2023
Current accounting period shortened from 2024-08-31 to 2024-04-30
dot icon05/12/2023
Registration of charge 150630100001, created on 2023-12-01
dot icon04/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon04/09/2023
Change of details for The Bank of N T Butterfield & Son Limited as a person with significant control on 2023-08-30
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon30/08/2023
Notification of The Bank of N T Butterfield & Son Limited as a person with significant control on 2023-08-25
dot icon29/08/2023
Cessation of W F B Cosec Limited as a person with significant control on 2023-08-25
dot icon25/08/2023
Appointment of Ian Jonathan Shaw as a director on 2023-08-24
dot icon10/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Gavin Roland
Director
10/08/2023 - Present
14
Baker, Michael Terence
Director
02/11/2023 - Present
66
Shaw, Ian Jonathan
Director
24/08/2023 - 23/01/2026
31
Rose, Jonathan Winston
Director
02/11/2023 - Present
49
Bennett, William
Secretary
10/08/2023 - Present
-

Persons with Significant Control

4
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 INSPIRED LENDING LIMITED

INSPIRED LENDING LIMITED is an(a) Active company incorporated on 10/08/2023 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 4 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 INSPIRED LENDING LIMITED?

toggle

INSPIRED LENDING LIMITED is currently Active. It was registered on 10/08/2023 .

Where is INSPIRED LENDING LIMITED located?

toggle

INSPIRED LENDING LIMITED is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does INSPIRED LENDING LIMITED do?

toggle

INSPIRED LENDING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for INSPIRED LENDING LIMITED?

toggle

The latest filing was on 28/01/2026: Full accounts made up to 2025-04-30.