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..
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 | : |
|
Registered Address | : | 17a High Street, Shefford, England, SG17 5DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW | Director | 28 August 2019 | Active |
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS | Corporate Secretary | 28 August 2019 | Active |
4 Spring Road, Clifton, United Kingdom, SG17 5RE | Director | 28 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-04-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Capital | Capital variation of rights attached to shares. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Gazette | Gazette filings brought up to date. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Capital | Capital allotment shares. | Download |
2019-09-17 | Capital | Capital allotment shares. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.