Company NameUrban Exposure Lendco Limited
DirectorsSamuel Timothy Dobbyn and Robert James Pritchard
Company StatusLiquidation
Company Number11324373
CategoryPrivate Limited Company
Incorporation Date23 April 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Samuel Timothy Dobbyn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Director NameMr Robert James Pritchard
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Randeesh Singh Sandhu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Victor Jordan Librae
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Adrian Mediratta
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Daljit Kaur Sandhu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Rabinder Singh Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN
Secretary NameMrs Marie Edwards
StatusResigned
Appointed01 October 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2021)
RoleCompany Director
Correspondence Address6 Duke Street St James'S
London
SW1Y 6BN

Location

Registered AddressC/O Frp Advisory Trading Limited
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 April 2021 (2 years, 11 months ago)
Next Return Due6 May 2022 (overdue)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (29 pages)
23 July 2020Appointment of Mr Robert James Prtichard as a director on 21 July 2020 (2 pages)
13 July 2020Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020 (1 page)
22 June 2020Termination of appointment of Daljit Kaur Sandhu as a director on 19 June 2020 (1 page)
22 June 2020Termination of appointment of Randeesh Singh Sandhu as a director on 19 June 2020 (1 page)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Victor Jordan Librae as a director on 26 March 2020 (1 page)
24 February 2020Change of details for Urban Exposure Holdings Limited as a person with significant control on 16 January 2019 (2 pages)
11 December 2019Termination of appointment of Adrian Mediratta as a director on 31 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
8 October 2019Director's details changed for Ms Daljit Kaur Sandhu on 1 July 2019 (2 pages)
8 October 2019Appointment of Mrs Marie Edwards as a secretary on 1 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Randeesh Singh Sandhu on 1 July 2019 (2 pages)
1 October 2019Appointment of Mr Samuel Timothy Dobbyn as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Trevor Keith Dacosta as a director on 1 October 2019 (1 page)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019 (1 page)
23 May 2018Appointment of Mr Rabinder Singh Takhar as a director on 22 May 2018 (2 pages)
23 May 2018Appointment of Ms Daljit Kaur Sandhu as a director on 22 May 2018 (2 pages)
23 May 2018Appointment of Mr Victor Jordan Librae as a director on 22 May 2018 (2 pages)
23 May 2018Appointment of Mr Adrian Mediratta as a director on 22 May 2018 (2 pages)
27 April 2018Director's details changed for Mr Trevor Keith on 23 April 2018 (2 pages)
27 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
27 April 2018Director's details changed for Mr Randeesh Singh on 23 April 2018 (2 pages)
23 April 2018Incorporation
Statement of capital on 2018-04-23
  • GBP 100
(37 pages)