UKBizDB.co.uk

CONNECTIVE LENDING LTD

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

This company is commonly known as Connective Lending Ltd. The company was founded 6 years ago and was given the registration number 11221510. The firm's registered office is in HIGH WYCOMBE. You can find them at 31 Adelaide Road, , High Wycombe, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CONNECTIVE LENDING LTD
Company Number:11221510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:31 Adelaide Road, High Wycombe, United Kingdom, HP13 6UW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, The Marlands Centre, Portland Terrace, Southampton, England, SO14 7SJ

Secretary23 February 2018Active
14, The Marlands Centre, Portland Terrace, Southampton, England, SO14 7SJ

Director23 February 2018Active
14, The Marlands Centre, Portland Terrace, Southampton, England, SO14 7SJ

Director06 July 2018Active
14, The Marlands Centre, Portland Terrace, Southampton, England, SO14 7SJ

Director28 September 2018Active
14, The Marlands Centre, Portland Terrace, Southampton, England, SO14 7SJ

Director26 February 2020Active
14, The Marlands Centre, Portland Terrace, Southampton, England, SO14 7SJ

Director07 February 2020Active

People with Significant Control

Mr Daniel Grimes
Notified on:18 December 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:14, The Marlands Centre, Southampton, England, SO14 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Noman Akram
Notified on:23 February 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:14, The Marlands Centre, Southampton, England, SO14 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person secretary company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Address

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

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.