UKBizDB.co.uk

THE BUSINESS LENDING EXCHANGE LIMITED

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

This company is commonly known as The Business Lending Exchange Limited. The company was founded 17 years ago and was given the registration number 06011377. The firm's registered office is in HUNTINGDON. You can find them at St George's House, George Street, Huntingdon, Cambridgeshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:THE BUSINESS LENDING EXCHANGE LIMITED
Company Number:06011377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's House, George Street, Huntingdon, PE29 3GH

Secretary14 October 2016Active
St George's House, George Street, Huntingdon, England, PE29 3GH

Director07 June 2013Active
St George's House, George Street, Huntingdon, PE29 3GH

Director01 June 2017Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director29 September 2022Active
Charles Cottage, Lippiatt Lane, Shipham, BS25 1QY

Secretary28 November 2006Active
49 Ringstone, Duxford, Cambridge, CB22 4GY

Secretary01 June 2007Active
17, Christie Drive, Huntingdon, PE29 6JD

Director01 June 2009Active
St George's House, George Street, Huntingdon, PE29 3GH

Director13 December 2017Active
St George's House, George Street, Huntingdon, PE29 3GH

Director13 December 2017Active
Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director18 October 2022Active
St George's House, George Street, Huntingdon, PE29 3GH

Director20 March 2015Active
72, New Hall Lane, Great Cambourne, CB23 6GE

Director27 June 2009Active
St George's House, George Street, Huntingdon, PE29 3GH

Director04 January 2022Active
St George's House, George Street, Huntingdon, PE29 3GH

Director01 September 2017Active
St George's House, George Street, Huntingdon, PE29 3GH

Director10 July 2015Active
49 Ringstone, Duxford, Cambridge, CB22 4GY

Director01 June 2007Active
St George's House, George Street, Huntingdon, PE29 3GH

Director01 September 2017Active
St George's House, George Street, Huntingdon, PE29 3GH

Director01 June 2009Active
Charles Cottage, Lippiatt Lane, Shipham, Winscombe, BS25 1QY

Director28 November 2006Active

People with Significant Control

Bradburn Limited
Notified on:28 June 2021
Status:Active
Country of residence:United Kingdom
Address:Clarendon House, Victoria Street, Douglas, United Kingdom, IM1 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Conister Bank Ltd
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:Clarendon House, Victoria Street, Douglas, United Kingdom, IM1 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Christopher Derek Allan
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:St George's House, George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marion Ann Stickley
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:St George's House, George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John David George Stickley
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:St George's House, George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Change account reference date company previous shortened.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.