Company NameLendinvest Finance No. 2 Ltd
Company StatusActive
Company Number08915780
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NameMontello Finance No. 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Michael Simon Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Roderick Alexander Lockhart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleDirector/Lawyer
Country of ResidenceEngland
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

100 at £1Montello Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,149,160
Gross Profit£69,381
Net Worth£100
Cash£132,524
Current Liabilities£28,229,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

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

Charges

12 February 2020Delivered on: 18 February 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Outstanding
16 June 2017Delivered on: 26 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 1 September 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 1 September 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2014Delivered on: 2 April 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2014Delivered on: 2 April 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page)
3 April 2023Full accounts made up to 31 March 2022 (31 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (29 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 August 2021Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages)
12 August 2021Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages)
11 August 2021Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page)
16 July 2021Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages)
2 July 2021Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page)
2 July 2021Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 March 2020 (28 pages)
17 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
18 February 2020Registration of charge 089157800006, created on 12 February 2020 (55 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (38 pages)
29 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (21 pages)
10 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
26 June 2017Registration of charge 089157800005, created on 16 June 2017 (51 pages)
26 June 2017Registration of charge 089157800005, created on 16 June 2017 (51 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
18 December 2016Full accounts made up to 31 March 2016 (20 pages)
18 December 2016Full accounts made up to 31 March 2016 (20 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from 101 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 London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
20 November 2015Full accounts made up to 31 March 2015 (10 pages)
20 November 2015Full accounts made up to 31 March 2015 (10 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 Ian Edward Thomas on 15 October 2015 (2 pages)
12 October 2015Company name changed montello finance no. 2 LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
12 October 2015Company name changed montello finance no. 2 LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
1 September 2015Registration of charge 089157800004, created on 28 August 2015 (50 pages)
1 September 2015Registration of charge 089157800004, created on 28 August 2015 (50 pages)
1 September 2015Registration of charge 089157800003, created on 28 August 2015 (17 pages)
1 September 2015Registration of charge 089157800003, created on 28 August 2015 (17 pages)
19 March 2015Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages)
19 March 2015Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
25 April 2014Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom on 25 April 2014 (1 page)
2 April 2014Registration of charge 089157800002 (20 pages)
2 April 2014Registration of charge 089157800002 (20 pages)
2 April 2014Registration of charge 089157800001 (52 pages)
2 April 2014Registration of charge 089157800001 (52 pages)
3 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)