Company NameInventive Lends Limited
DirectorsDavid Mark Richards and Tracey Louise Richards
Company StatusActive
Company Number11106142
CategoryPrivate Limited Company
Incorporation Date11 December 2017(6 years, 3 months ago)
Previous NameInventive Tents Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Mark Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMrs Tracey Louise Richards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Peter John Shufflebotham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Richard Tarran
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Filing History

22 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 December 2019Director's details changed for Mr Richard Tarran on 10 December 2019 (2 pages)
18 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 May 2019Notification of Peter John Shufflebotham as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Notification of David Mark Richards as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Withdrawal of a person with significant control statement on 13 May 2019 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 3,000
(3 pages)
13 May 2019Director's details changed for Mrs Tracey Louise Richards on 13 May 2019 (2 pages)
13 May 2019Notification of Richard Tarran as a person with significant control on 13 May 2019 (2 pages)
20 December 2018Appointment of Mr Richard Tarran as a director on 20 December 2018 (2 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 January 2018Appointment of Mrs Tracey Louise Richards as a director on 26 January 2018 (2 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)