UKBizDB.co.uk

ALBATROSS LENDING 2 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albatross Lending 2 Ltd. The company was founded 4 years ago and was given the registration number 12541501. The firm's registered office is in ESHER. You can find them at Little Orchard Raleigh Drive, Claygate, Esher, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:ALBATROSS LENDING 2 LTD
Company Number:12541501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Little Orchard Raleigh Drive, Claygate, Esher, England, KT10 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director31 March 2020Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director31 March 2020Active
Little Orchard, Raleigh Drive, Claygate, Esher, England, KT10 9DE

Director31 March 2020Active

People with Significant Control

Albatross Lending Group Limited
Notified on:15 January 2021
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Paul Casserley
Notified on:31 March 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Little Orchard, Raleigh Drive, Esher, England, KT10 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Clare
Notified on:31 March 2020
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Little Orchard, Raleigh Drive, Esher, England, KT10 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Harry Fearnley Brown
Notified on:31 March 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.