-
PICCADILLY LENDING LIMITED - Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
Company Information
- Company registration number
- 10100208
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Elder House St Georges Business Park
- 207 Brooklands Road
- Weybridge
- Surrey
- KT13 0TS
- United Kingdom Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom UK
Management
- Managing Directors
- KAYE, Eliot Charles
- MORTON-SMITH, Jon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-04
- Age Of Company 2016-04-04 8 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Puma Vct 10 Plc
- Puma Vct 12 Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2021-04-17
- Last Date: 2020-04-03
-
PICCADILLY LENDING LIMITED Company Description
- PICCADILLY LENDING LIMITED is a ltd registered in United Kingdom with the Company reg no 10100208. Its current trading status is "live". It was registered 2016-04-04. It has declared SIC or NACE codes as "64999". It has 2 directors The latest accounts are filed up to 2020-02-29.It can be contacted at Elder House St Georges Business Park .
Get PICCADILLY LENDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Piccadilly Lending Limited - Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom
- 2016-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PICCADILLY LENDING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
-
confirmation-statement-with-no-updates (2020-04-06) - CS01
-
change-person-director-company-with-change-date (2020-08-17) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
change-to-a-person-with-significant-control (2019-08-06) - PSC05
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
change-person-director-company-with-change-date (2019-08-05) - CH01
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-20) - AD01
-
confirmation-statement-with-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
termination-secretary-company-with-name-termination-date (2017-08-10) - TM02
-
confirmation-statement-with-updates (2017-04-23) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-12-20) - AA01
-
appoint-person-director-company-with-name-date (2016-06-06) - AP01
-
termination-director-company-with-name-termination-date (2016-06-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-13) - MR01
-
incorporation-company (2016-04-04) - NEWINC