Company NameThreadneedle Lending Limited
Company StatusDissolved
Company Number09509505
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Derek Edward Cox
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Graham John Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Sunil Masson
StatusClosed
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 May 2015Delivered on: 15 May 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
27 February 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Registered office address changed from Winchester House, Mailstop 433 1 Great Winchester Street London EC2N 2DB United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 20 February 2018 (2 pages)
14 February 2018Declaration of solvency (7 pages)
14 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-05
(1 page)
29 November 2017Satisfaction of charge 095095050001 in full (1 page)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
18 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 May 2015Registration of charge 095095050001, created on 7 May 2015 (41 pages)
15 May 2015Registration of charge 095095050001, created on 7 May 2015 (41 pages)
15 May 2015Registration of charge 095095050001, created on 7 May 2015 (41 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)