Company NameLendinvest Funds Management Ltd
Company StatusActive
Company Number07667749
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Previous NamesMontello Loans Limited and Montello Funds Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
SIC 64922Activities of mortgage finance companies
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Ian Edward Thomas
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Roderick Alexander Lockhart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(7 years, 9 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameOmega Sarah Poole
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lombard St
London
EC3V 9LJ
Director NameMr Christian Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Arman Tahmassebi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ

Contact

Websitewww.montello.co.uk

Location

Registered Address8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Christian Faes
50.00%
Ordinary
5k at £1Ian Edward Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£15,865
Cash£10,000
Current Liabilities£12,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 March 2023 (25 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
16 August 2022Full accounts made up to 31 March 2022 (24 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 August 2021Full accounts made up to 31 March 2021 (19 pages)
16 July 2021Change of details for Lendinvest Ltd as a person with significant control on 5 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages)
2 July 2021Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page)
2 July 2021Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Ian Edward Thomas on 31 March 2021 (2 pages)
17 December 2020Full accounts made up to 31 March 2020 (19 pages)
17 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Arman Tahmassebi as a director on 14 May 2020 (2 pages)
5 August 2019Full accounts made up to 31 March 2019 (20 pages)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Christian Faes as a director on 14 May 2019 (1 page)
15 April 2019Appointment of Mr Roderick Alexander Lockhart as a director on 3 April 2019 (2 pages)
23 July 2018Full accounts made up to 31 March 2018 (17 pages)
9 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 14,000
(3 pages)
3 November 2017Full accounts made up to 31 March 2017 (16 pages)
3 November 2017Full accounts made up to 31 March 2017 (16 pages)
28 June 2017Notification of Ian Thomas as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christian Faes as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Lendinvest Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Ian Thomas as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Lendinvest Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christian Faes as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (71 pages)
14 December 2016Full accounts made up to 31 March 2016 (71 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(43 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(43 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
16 December 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
9 November 2015Statement of fact - name correction - incorrect name: lendvest funds management LTD - correct name: lendinvest funds management LTD (1 page)
9 November 2015Statement of fact - name correction - incorrect name: lendvest funds management LTD - correct name: lendinvest funds management LTD (1 page)
4 November 2015Change of name notice (2 pages)
4 November 2015Company name changed montello funds management LIMITED\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-10-09
  • ANNOTATION Clarification Company name was incorrectly changed on 04/11/15 to Lendvest Funds Management LTD instead of the correct name, which should have been Lendinvest Funds Management LTD.
(2 pages)
4 November 2015Change of name with request to seek comments from relevant body (2 pages)
4 November 2015Change of name notice (2 pages)
4 November 2015Company name changed montello funds management LIMITED\certificate issued on 04/11/15
  • RES15 ‐ Change company name resolution on 2015-10-09
  • ANNOTATION Clarification Company name was incorrectly changed on 04/11/15 to Lendvest Funds Management LTD instead of the correct name, which should have been Lendinvest Funds Management LTD.
(2 pages)
4 November 2015Change of name with request to seek comments from relevant body (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Ian Edward Thomas on 15 October 2015 (1 page)
15 October 2015Secretary's details changed for Mr Ian Edward Thomas on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mr Christian Faes on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Christian Faes on 15 October 2015 (2 pages)
3 February 2015Company name changed montello loans LIMITED\certificate issued on 03/02/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
3 February 2015Company name changed montello loans LIMITED\certificate issued on 03/02/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
26 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
26 January 2015Change of name notice (2 pages)
26 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
26 January 2015Change of name notice (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(5 pages)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Registered office address changed from 68 Lombard St London EC3V 9LJ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 68 Lombard St London EC3V 9LJ England on 23 May 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)