Company NameLendy Ltd
DirectorLiam John Brooke
Company StatusIn Administration
Company Number08244913
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Liam John Brooke
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2013(3 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Tim Alastair Gordon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBranksmere House Queens Crescent
Southsea
PO5 3HT

Contact

Websitewww.savingstream.co.uk

Location

Registered AddressRsm Restructuring Advisory Llp
9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Liam Brooke
50.00%
Ordinary
50k at £1Tim Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£270,364
Cash£3,726,907
Current Liabilities£9,971,311

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 November 2018 (5 years, 5 months ago)
Next Return Due25 November 2019 (overdue)

Charges

6 September 2018Delivered on: 7 September 2018
Persons entitled: Liam John Brooke

Classification: A registered charge
Particulars: The borrower with full title guarantee charges to the lender, by way of first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including any real property.. Additionally, the borrower with full title guarantee charges to the lender by way of fixed charge all items listed at clause 3.2(a)-(j) of the instrument.
Outstanding
22 August 2013Delivered on: 7 September 2013
Satisfied on: 13 May 2014
Persons entitled: Midos Gc Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Cessation of Liam John Brooke as a person with significant control on 1 March 2017 (1 page)
30 November 2017Cessation of Tim Alastair Gordon as a person with significant control on 1 March 2017 (1 page)
30 November 2017Notification of Lendy Group Limited as a person with significant control on 1 March 2017 (2 pages)
30 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
5 October 2017Auditor's resignation (1 page)
16 August 2017Director's details changed for Mr Tim Alastair Gordon on 16 August 2017 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2016Registered office address changed from Branksmere Houe Queens Crescent Southsea Hampshire PO5 3HT to Branksmere House Queens Crescent Southsea PO5 3HT on 29 September 2016 (1 page)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(3 pages)
29 October 2015Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to Branksmere Houe Queens Crescent Southsea Hampshire PO5 3HT on 29 October 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Registered office address changed from Baring Chambers 13 Denmark Road Cowes Isle of Wight PO31 7SY to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 17 August 2015 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
13 May 2014Satisfaction of charge 082449130001 in full (4 pages)
28 April 2014Director's details changed for Mr Tim Gordon on 9 October 2012 (2 pages)
28 April 2014Director's details changed for Mr Tim Gordon on 9 October 2012 (2 pages)
26 March 2014Registered office address changed from Royal Naval & Royal Albert Yacht Club 17 Pembroke Road Portsmouth Hants PO1 2NT on 26 March 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
7 September 2013Registration of charge 082449130001 (33 pages)
12 January 2013Appointment of Mr Liam Brooke as a director (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)