MINERVA LENDING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MINERVA LENDING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10427254

Incorporation date

13/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon18/04/2026
Statement of affairs
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Appointment of a voluntary liquidator
dot icon18/04/2026
Registered office address changed from Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ United Kingdom to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2026-04-18
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Cessation of Reditum Capital Holdings Ltd as a person with significant control on 2025-08-05
dot icon12/08/2025
Notification of Lauren Marie Stephen as a person with significant control on 2025-08-05
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon08/08/2025
Confirmation statement made on 2025-06-28 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon08/01/2025
Confirmation statement made on 2024-06-28 with no updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon28/08/2024
Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02
dot icon28/08/2024
Termination of appointment of Mark James Stephen as a director on 2024-08-02
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon14/04/2023
Termination of appointment of Richard Norman Gore as a director on 2023-04-01
dot icon07/12/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
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
31/12/2022
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
19/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.56K
-
0.00
-
-
2022
0
183.74K
-
0.00
6.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark James Stephen
Director
25/06/2018 - 02/08/2024
195
Gore, Richard Norman
Director
13/10/2016 - 01/04/2023
119
Drummond, Martin Joel
Director
13/10/2016 - 25/06/2018
103
Stephen, Lauren Marie
Director
02/08/2024 - Present
73

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MINERVA LENDING MANAGEMENT LIMITED

MINERVA LENDING MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 13/10/2016 with the registered office located at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG. 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 MINERVA LENDING MANAGEMENT LIMITED?

toggle

MINERVA LENDING MANAGEMENT LIMITED is currently Liquidation. It was registered on 13/10/2016 .

Where is MINERVA LENDING MANAGEMENT LIMITED located?

toggle

MINERVA LENDING MANAGEMENT LIMITED is registered at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG.

What does MINERVA LENDING MANAGEMENT LIMITED do?

toggle

MINERVA LENDING MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MINERVA LENDING MANAGEMENT LIMITED?

toggle

The latest filing was on 18/04/2026: Statement of affairs.