PDS LENDING LIMITED

Register to unlock more data on OkredoRegister

PDS LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15567161

Incorporation date

16/03/2024

Size

Group

Contacts

Registered address

Registered address

Ewood House Walker Park, Walker Road, Blackburn BB1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2024)
dot icon24/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon03/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon27/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon08/11/2024
Notification of Darren Carter as a person with significant control on 2024-07-12
dot icon07/11/2024
Cessation of Peadar James O’Reilly as a person with significant control on 2024-07-12
dot icon07/11/2024
Cessation of Jack Daniel Summers as a person with significant control on 2024-07-12
dot icon07/11/2024
Cessation of Lisa Marie Wood as a person with significant control on 2024-07-12
dot icon04/10/2024
Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ England to Ewood House Walker Park Walker Road Blackburn BB1 2QE on 2024-10-04
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-07
dot icon07/08/2024
Memorandum and Articles of Association
dot icon05/08/2024
Resolutions
dot icon01/08/2024
Change of share class name or designation
dot icon29/07/2024
Appointment of Mr Alan Burke as a director on 2024-07-12
dot icon29/07/2024
Appointment of Mr Gary Paul Davison as a director on 2024-07-12
dot icon29/07/2024
Appointment of Mr Darren Carter as a director on 2024-07-12
dot icon16/07/2024
Registration of charge 155671610001, created on 2024-07-12
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Solvency Statement dated 21/06/24
dot icon01/07/2024
Statement by Directors
dot icon01/07/2024
Statement of capital on 2024-07-01
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon25/03/2024
Change of details for Mr Jack Daniel Summers as a person with significant control on 2024-03-20
dot icon25/03/2024
Notification of Lisa Marie Wood as a person with significant control on 2024-03-20
dot icon25/03/2024
Notification of Peadar James O’Reilly as a person with significant control on 2024-03-20
dot icon16/03/2024
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
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Darren Carter
Director
12/07/2024 - Present
33
Davison, Gary Paul
Director
12/07/2024 - Present
14
O'reilly, Peadar James
Director
16/03/2024 - Present
92
Jack Daniel Summers
Director
16/03/2024 - Present
55
Burke, Alan
Director
12/07/2024 - Present
3

Persons with Significant Control

7
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 PDS LENDING LIMITED

PDS LENDING LIMITED is an(a) Active company incorporated on 16/03/2024 with the registered office located at Ewood House Walker Park, Walker Road, Blackburn BB1 2QE. There are currently 6 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 PDS LENDING LIMITED?

toggle

PDS LENDING LIMITED is currently Active. It was registered on 16/03/2024 .

Where is PDS LENDING LIMITED located?

toggle

PDS LENDING LIMITED is registered at Ewood House Walker Park, Walker Road, Blackburn BB1 2QE.

What does PDS LENDING LIMITED do?

toggle

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

What is the latest filing for PDS LENDING LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-18 with no updates.