LENDLINE (NW) LTD

Register to unlock more data on OkredoRegister

LENDLINE (NW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263402

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meryll House, 57 Worcester Road, Bromsgrove B61 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon03/11/2025
Confirmation statement made on 2025-10-19 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon28/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-10-31
dot icon21/10/2021
Change of details for Mr Peter Brendan O'dowd as a person with significant control on 2021-04-20
dot icon21/10/2021
Director's details changed for Mr Peter Brendan O'dowd on 2021-04-20
dot icon20/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon28/08/2020
Micro company accounts made up to 2019-10-31
dot icon12/05/2020
Appointment of Pinfield Secretaries Limited as a secretary on 2019-10-20
dot icon12/05/2020
Cessation of Maybrook Investments Limited as a person with significant control on 2019-10-20
dot icon12/05/2020
Termination of appointment of Maybrook Investments Limited as a director on 2019-10-20
dot icon12/05/2020
Notification of Peter Brendan Gerrard O'dowd as a person with significant control on 2019-10-20
dot icon10/12/2019
Confirmation statement made on 2019-10-19 with updates
dot icon05/12/2019
Appointment of Mr Peter Brendan O'dowd as a director on 2019-09-20
dot icon06/11/2019
Registered office address changed from St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange Darwen Lancashire BB3 0DG to Meryll House 57 Worcester Road Bromsgrove B61 7DN on 2019-11-06
dot icon05/11/2019
Notification of Maybrook Investments Limited as a person with significant control on 2019-06-20
dot icon05/11/2019
Cessation of Porick Mcnamara as a person with significant control on 2019-06-20
dot icon05/11/2019
Cessation of Charles Wyndham Hayles as a person with significant control on 2019-06-20
dot icon05/11/2019
Termination of appointment of Charles Wyndham Hayles as a secretary on 2019-06-20
dot icon05/11/2019
Appointment of Maybrook Investments Limited as a director on 2019-06-20
dot icon05/11/2019
Termination of appointment of Charles Wyndham Hayles as a director on 2019-06-20
dot icon05/11/2019
Termination of appointment of Porick Mcnamara as a director on 2019-06-20
dot icon22/10/2019
Registration of charge 052634020001, created on 2019-10-01
dot icon17/10/2019
Registration of charge 052634020003, created on 2019-10-01
dot icon17/10/2019
Registration of charge 052634020004, created on 2019-10-01
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/10/2011
Registered office address changed from 4 St Andrews Place Blackburn Lancashire BB1 8AL on 2011-10-06
dot icon01/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon02/11/2009
Director's details changed for Porick Mcnamara on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Charles Wyndham Hayles on 2009-11-02
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 19/10/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 19/10/07; no change of members
dot icon05/11/2007
Amended accounts made up to 2006-10-31
dot icon05/11/2007
Amended accounts made up to 2005-10-31
dot icon10/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2006
Return made up to 19/10/06; full list of members
dot icon27/10/2005
Return made up to 19/10/05; full list of members
dot icon17/11/2004
Ad 29/10/04--------- £ si 64@1=64 £ ic 2/66
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Registered office changed on 03/11/04 from: hyes & co 4 st andrews place blackburn lancashire BB1 8AL
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Registered office changed on 25/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon19/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.35K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'dowd, Peter Brendan
Director
20/09/2019 - Present
30

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLINE (NW) LTD

LENDLINE (NW) LTD is an(a) Active company incorporated on 19/10/2004 with the registered office located at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLINE (NW) LTD?

toggle

LENDLINE (NW) LTD is currently Active. It was registered on 19/10/2004 .

Where is LENDLINE (NW) LTD located?

toggle

LENDLINE (NW) LTD is registered at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN.

What does LENDLINE (NW) LTD do?

toggle

LENDLINE (NW) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LENDLINE (NW) LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-19 with updates.