UKBizDB.co.uk

FUNDING 4 LENDING PLC

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

This company is commonly known as Funding 4 Lending Plc. The company was founded 7 years ago and was given the registration number 10549309. The firm's registered office is in LEICESTER. You can find them at 99 Princess Road East,, , Leicester, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:FUNDING 4 LENDING PLC
Company Number:10549309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:99 Princess Road East,, Leicester, United Kingdom, LE1 7LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-37, High Street, Barrow Upon Soar, Loughborough, England, LE12 8PY

Secretary16 November 2022Active
35-37, High Street, Barrow Upon Soar, Loughborough, England, LE12 8PY

Director12 June 2017Active
35-37, High Street, Barrow Upon Soar, Loughborough, England, LE12 8PY

Director05 January 2017Active
35-37, High Street, Barrow Upon Soar, Loughborough, England, LE12 8PY

Director05 January 2017Active
99 Princess Road East,, Leicester, United Kingdom, LE1 7LF

Secretary05 January 2017Active
99 Princess Road East,, Leicester, United Kingdom, LE1 7LF

Secretary06 February 2020Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary29 March 2017Active

People with Significant Control

Ms Victoria Jayne Field
Notified on:12 June 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:35-37, High Street, Loughborough, England, LE12 8PY
Nature of control:
  • Significant influence or control
Mr Ian Jeffrey Moorcroft
Notified on:05 January 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:35-37, High Street, Loughborough, England, LE12 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Donald Houghton
Notified on:05 January 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:35-37, High Street, Loughborough, England, LE12 8PY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital alter shares redemption statement of capital.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-04-01Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Incorporation

Re registration memorandum articles.

Download
2022-11-15Change of name

Certificate re registration public limited company to private.

Download
2022-11-15Change of name

Reregistration public to private company.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-02-10Address

Change sail address company with old address new address.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.