UKBizDB.co.uk

WT & P LENDING LIMITED

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

This company is commonly known as Wt & P Lending Limited. The company was founded 4 years ago and was given the registration number 12177530. The firm's registered office is in SHEFFORD. You can find them at 17a High Street, , Shefford, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WT & P LENDING LIMITED
Company Number:12177530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:17a High Street, Shefford, England, SG17 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW

Director28 August 2019Active
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary28 August 2019Active
4 Spring Road, Clifton, United Kingdom, SG17 5RE

Director28 August 2019Active

People with Significant Control

Mr John Doyle
Notified on:28 August 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:17a, High Street, Shefford, England, SG17 5DD
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Robert Doyle
Notified on:28 August 2019
Status:Active
Date of birth:October 1966
Nationality:British,Irish
Country of residence:United Kingdom
Address:24 The Vale,, London, United Kingdom, N14 6HP
Nature of control:
  • Voting rights 25 to 50 percent
Miss Kyemmy Patel-Pashley
Notified on:28 August 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Spring Road, Clifton, United Kingdom, SG17 5RE
Nature of control:
  • Voting rights 25 to 50 percent
Miss Kyemmy Patel Pashley
Notified on:28 August 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW
Nature of control:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Accounts

Accounts amended with accounts type total exemption full.

Download
2024-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Capital

Capital variation of rights attached to shares.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Address

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

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-02-11Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-22Address

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

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-09-17Capital

Capital allotment shares.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-01Address

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

Download

Copyright © 2024. All rights reserved.