Company NameThe Lending Factory Limited
Company StatusDissolved
Company Number08088556
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesEremurus Consulting Limited and Eremurus Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Stuart Roy Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Alexander James Daly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard End Ashwells Way
Chalfont St. Giles
Buckinghamshire
HP8 4HR
Director NameMr Alex Daly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 July 2012)
RoleInformation Technology Expert
Country of ResidenceEngland
Correspondence AddressOrchard End Ashwells Way
Chalfont St. Giles
Buckinghamshire
HP8 4HR
Director NameMr David Poulton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2015)
RoleInformation Technology Expert
Country of ResidenceEngland
Correspondence Address36-38 2nd Floor, Malta House
36-38 Piccadilly
London
W1J 0DP
Director NameMr Neil John Lemon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2014)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address13 Foxton
Woughton Park
Milton Keynes
Buckinghamshire
MK6 3AR
Director NameMr Neil Sylvester Alphonso
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Malta House 36-38 Piccadilly
London
W1J 0DP

Location

Registered Address2nd Floor, Malta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

582.1k at £1Cv5 LTD
85.30%
Ordinary
100.3k at £1Skylahr LTD
14.70%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 April 2013Delivered on: 16 April 2013
Persons entitled: CV5 Limited (As Security Trustee)

Classification: A registered charge
Particulars: Domain names, lending factory.biz lending factory.co.UK lending factory.eu for further details of domain names charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 September 2017Termination of appointment of Neil Sylvester Alphonso as a director on 31 August 2017 (1 page)
18 September 2017Termination of appointment of Neil Sylvester Alphonso as a director on 31 August 2017 (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 682,414
(3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 682,414
(3 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
22 June 2015Registered office address changed from C/O Capricorn Capital Partners 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP England to C/O Capricorn Capital Partners Uk Limited 2nd Floor, Malta House 36-38 Piccadilly, London W1J 0DP on 22 June 2015 (1 page)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 682,414
(4 pages)
22 June 2015Registered office address changed from C/O Capricorn Capital Partners 36-38 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP England to C/O Capricorn Capital Partners Uk Limited 2nd Floor, Malta House 36-38 Piccadilly, London W1J 0DP on 22 June 2015 (1 page)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 682,414
(4 pages)
27 February 2015Termination of appointment of David Poulton as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of David Poulton as a director on 27 February 2015 (1 page)
18 February 2015Appointment of Mr Neil Sylvester Alphonso as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mr Neil Sylvester Alphonso as a director on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR England to C/O Capricorn Capital Partners 36-38 2Nd Floor, Malta House 36-38 Piccadilly London W1J 0DP on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR England to C/O Capricorn Capital Partners 36-38 2Nd Floor, Malta House 36-38 Piccadilly London W1J 0DP on 17 February 2015 (1 page)
27 November 2014Termination of appointment of Neil John Lemon as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Neil John Lemon as a director on 27 November 2014 (1 page)
26 November 2014Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR to 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR to 13 Foxton Woughton Park Milton Keynes Buckinghamshire MK6 3AR on 26 November 2014 (1 page)
25 November 2014Termination of appointment of Alexander James Daly as a director on 21 November 2014 (1 page)
25 November 2014Termination of appointment of Alexander James Daly as a director on 21 November 2014 (1 page)
13 November 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 682,414
(5 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 682,414
(5 pages)
8 February 2014Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 8 February 2014 (1 page)
8 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 682,414
(3 pages)
8 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 682,414
(3 pages)
8 February 2014Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Ground Floor Meridien House Clarendon Road Watford Hertfordshire WD17 1DS England on 8 February 2014 (1 page)
8 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 682,414
(3 pages)
18 September 2013Full accounts made up to 31 March 2013 (22 pages)
18 September 2013Full accounts made up to 31 March 2013 (22 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
10 May 2013Change of name notice (3 pages)
10 May 2013Company name changed eremurus LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(9 pages)
10 May 2013Company name changed eremurus LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(9 pages)
10 May 2013Change of name notice (3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 585,170
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 585,170
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 585,170
(3 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2013Memorandum and Articles of Association (22 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 April 2013Memorandum and Articles of Association (22 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
20 April 2013Appointment of Mr Stuart Roy Dixon as a director (2 pages)
20 April 2013Appointment of Mr Stuart Roy Dixon as a director (2 pages)
16 April 2013Appointment of Mr Neil John Lemon as a director (2 pages)
16 April 2013Registration of charge 080885560001 (36 pages)
16 April 2013Appointment of Mr Neil John Lemon as a director (2 pages)
16 April 2013Registration of charge 080885560001 (36 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 389,107
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 389,107
(3 pages)
12 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 February 2013Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Orchard End Ashwells Way Chalfont St. Giles Buckinghamshire HP8 4HR United Kingdom on 12 February 2013 (1 page)
12 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 318,831
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 318,831
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 110,000
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 110,000
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 110,000
(3 pages)
27 July 2012Company name changed eremurus consulting LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
27 July 2012Company name changed eremurus consulting LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
27 July 2012Change of name notice (4 pages)
27 July 2012Change of name notice (4 pages)
23 July 2012Appointment of Mr Alex Daly as a director (2 pages)
23 July 2012Termination of appointment of Alex Daly as a director (1 page)
23 July 2012Termination of appointment of Alex Daly as a director (1 page)
23 July 2012Appointment of Mr David Poulton as a director (2 pages)
23 July 2012Appointment of Mr Alex Daly as a director (2 pages)
23 July 2012Appointment of Mr David Poulton as a director (2 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)