THE LENDING FACTORY LIMITED

Register to unlock more data on OkredoRegister

THE LENDING FACTORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08088556

Incorporation date

30/05/2012

Size

-

Contacts

Registered address

Registered address

C/O CAPRICORN CAPITAL PARTNERS UK LIMITED, 2nd Floor, Malta House, 36-38 Piccadilly,, London W1J 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon25/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2019
First Gazette notice for voluntary strike-off
dot icon01/04/2019
Application to strike the company off the register
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Neil Sylvester Alphonso as a director on 2017-08-31
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon21/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/06/2015
Registered office address changed from C/O Capricorn Capital Partners 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP England to C/O Capricorn Capital Partners Uk Limited 2nd Floor, Malta House 36-38 Piccadilly, London W1J 0DP on 2015-06-22
dot icon27/02/2015
Termination of appointment of David Poulton as a director on 2015-02-27
dot icon18/02/2015
Appointment of Mr Neil Sylvester Alphonso as a director on 2015-02-17
dot icon17/02/2015
Registered office address changed from 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR England to C/O Capricorn Capital Partners 36-38 2Nd Floor, Malta House 36-38 Piccadilly London W1J 0DP on 2015-02-17
dot icon27/11/2014
Termination of appointment of Neil John Lemon as a director on 2014-11-27
dot icon26/11/2014
Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR to 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR on 2014-11-26
dot icon25/11/2014
Termination of appointment of Alexander James Daly as a director on 2014-11-21
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon08/02/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon08/02/2014
Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 2014-02-08
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon10/05/2013
Certificate of change of name
dot icon10/05/2013
Change of name notice
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon22/04/2013
Memorandum and Articles of Association
dot icon22/04/2013
Resolutions
dot icon22/04/2013
Resolutions
dot icon20/04/2013
Appointment of Mr Stuart Roy Dixon as a director
dot icon16/04/2013
Appointment of Mr Neil John Lemon as a director
dot icon16/04/2013
Registration of charge 080885560001
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon12/02/2013
Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR United Kingdom on 2013-02-12
dot icon12/02/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon11/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon02/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon02/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon02/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon02/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-10-08
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon27/07/2012
Certificate of change of name
dot icon27/07/2012
Change of name notice
dot icon23/07/2012
Appointment of Mr David Poulton as a director
dot icon23/07/2012
Termination of appointment of Alex Daly as a director
dot icon23/07/2012
Appointment of Mr Alex Daly as a director
dot icon30/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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
Alphonso, Neil Sylvester
Director
17/02/2015 - 31/08/2017
25
Daly, Alexander James
Director
30/05/2012 - 21/11/2014
13
Dixon, Stuart Roy
Director
20/04/2013 - Present
22
Mr Neil John Lemon
Director
16/04/2013 - 27/11/2014
2
Poulton, David
Director
23/07/2012 - 27/02/2015
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LENDING FACTORY LIMITED

THE LENDING FACTORY LIMITED is an(a) Dissolved company incorporated on 30/05/2012 with the registered office located at C/O CAPRICORN CAPITAL PARTNERS UK LIMITED, 2nd Floor, Malta House, 36-38 Piccadilly,, London W1J 0DP. 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 THE LENDING FACTORY LIMITED?

toggle

THE LENDING FACTORY LIMITED is currently Dissolved. It was registered on 30/05/2012 and dissolved on 25/06/2019.

Where is THE LENDING FACTORY LIMITED located?

toggle

THE LENDING FACTORY LIMITED is registered at C/O CAPRICORN CAPITAL PARTNERS UK LIMITED, 2nd Floor, Malta House, 36-38 Piccadilly,, London W1J 0DP.

What does THE LENDING FACTORY LIMITED do?

toggle

THE LENDING FACTORY LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for THE LENDING FACTORY LIMITED?

toggle

The latest filing was on 25/06/2019: Final Gazette dissolved via voluntary strike-off.