RESPONSIBLE LENDING LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
RESPONSIBLE LENDING LIMITED is a Private Limited Company from PLYMOUTH ENGLAND and has the status: Active.
RESPONSIBLE LENDING LIMITED was incorporated 8 years ago on 30/09/2015 and has the registered number: 09801855. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RESPONSIBLE LENDING LIMITED was incorporated 8 years ago on 30/09/2015 and has the registered number: 09801855. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RESPONSIBLE LENDING LIMITED - PLYMOUTH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PRINCESS COURT
PLYMOUTH
PL1 2EX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNE CLARE UNGLESS | Jun 1972 | British | Director | 2021-12-14 | CURRENT |
MR RITWIK GURUNANDAN SAMSI | Dec 1981 | Singaporean | Director | 2022-09-20 | CURRENT |
MR KEITH HAGGART | Jan 1964 | British | Director | 2016-10-27 | CURRENT |
MR CARLTON HOOD | Mar 1971 | British | Director | 2020-05-26 | CURRENT |
MR TIMOTHY PAUL ALLEN | Mar 1969 | British | Director | 2021-12-14 | CURRENT |
MR STEVEN WILKIE | Jun 1986 | British | Director | 2016-10-27 UNTIL 2024-01-31 | RESIGNED |
MR TIMOTHY PAUL WATERLOW | Jun 1967 | British | Director | 2016-10-27 UNTIL 2021-12-13 | RESIGNED |
MR PAUL EDWARD STARKEY | Jun 1956 | British | Director | 2016-10-27 UNTIL 2024-01-31 | RESIGNED |
MS SUSAN ESTHER HELEN LOGAN | Dec 1976 | British | Director | 2021-09-14 UNTIL 2022-09-20 | RESIGNED |
MR BEN KERSHAW | Nov 1987 | British | Director | 2020-09-03 UNTIL 2021-03-31 | RESIGNED |
MR DANIEL GEORGE JONES | Jun 1983 | British | Director | 2015-09-30 UNTIL 2020-05-01 | RESIGNED |
MS JULIE FRANCES SCOTT | Sep 1970 | British | Director | 2021-09-14 UNTIL 2021-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Royal London Mutual Insurance Society Limited | 2021-07-01 | London | Voting rights 25 to 50 percent | |
Mr Steven Thomas Wilkie | 2016-09-30 - 2024-01-31 | 6/1986 | Plymouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Edward Starkey | 2016-06-30 - 2024-01-31 | 6/1956 | Plymouth | Ownership of shares 25 to 50 percent |
Mr Daniel George Jones | 2016-06-30 - 2017-10-20 | 6/1983 | Harrogate | Right to appoint and remove directors |
Responsible Life Limited | 2016-06-30 - 2017-10-20 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Responsible Lending Limited 31/12/2022 iXBRL | 2023-06-27 | 31-12-2022 | £1,808,994 Cash £962,729 equity |
Responsible Lending Limited 31/12/2021 iXBRL | 2022-09-29 | 31-12-2021 | £2,871,430 Cash £1,257,513 equity |
Responsible Lending Limited 31/12/2020 iXBRL | 2021-09-24 | 31-12-2020 | £267,595 Cash £-484,255 equity |
Responsible Lending Limited 31/12/2019 iXBRL | 2020-12-31 | 31-12-2019 | £159,692 Cash £-479,461 equity |
Responsible Lending Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-15 | 31-12-2018 | £113,492 Cash £179,085 equity |
Responsible Lending Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-03 | 31-12-2017 | £100,991 Cash £452,687 equity |
Responsible Lending Limited - Accounts to registrar - small 17.1.1 | 2017-07-01 | 31-12-2016 | £-69,593 equity |