Company NameShort-Term Lending Compliance Board
Company StatusDissolved
Company Number08499128
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2013(11 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Seymour Henry Fortescue
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Robert Alan Joseph Rosenberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Nicolas John Lord
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleConsultant, Director Of Own Company
Country of ResidenceEngland
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusClosed
Appointed22 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts22 October 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Total exemption full accounts made up to 22 October 2015 (8 pages)
18 January 2016Total exemption full accounts made up to 22 October 2015 (8 pages)
8 January 2016Application to strike the company off the register (3 pages)
8 January 2016Application to strike the company off the register (3 pages)
12 May 2015Annual return made up to 22 April 2015 no member list (3 pages)
12 May 2015Annual return made up to 22 April 2015 no member list (3 pages)
24 February 2015Total exemption small company accounts made up to 22 October 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 22 October 2014 (6 pages)
3 September 2014Current accounting period extended from 31 December 2013 to 22 October 2014 (1 page)
3 September 2014Current accounting period extended from 31 December 2013 to 22 October 2014 (1 page)
13 May 2014Annual return made up to 22 April 2014 no member list (3 pages)
13 May 2014Annual return made up to 22 April 2014 no member list (3 pages)
16 December 2013Director's details changed for Mr Seymour Henry Fortescue on 12 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Seymour Henry Fortescue on 12 December 2013 (2 pages)
24 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
24 July 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 April 2013Incorporation (25 pages)
22 April 2013Incorporation (25 pages)