FUNDING CIRCLE FOCAL POINT LENDING LIMITED
Status | ACTIVE |
Company No. | 12407296 |
Category | Private Limited Company |
Incorporated | 16 Jan 2020 |
Age | 4 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FUNDING CIRCLE FOCAL POINT LENDING LIMITED is an active private limited company with number 12407296. It was incorporated 4 years, 4 months, 13 days ago, on 16 January 2020. The company address is 71 Queen Victoria Street, London, EC4V 4AY, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 01 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 01 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 01 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 20 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 20 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 20 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jane Jacobs
Termination date: 2022-01-01
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Richard Craig Nicol
Appointment date: 2021-12-17
Documents
Termination director company with name termination date
Date: 30 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: Robert Daniel Kerrigan
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 25 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 25 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 25 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 07 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 07 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Second filing of director appointment with name
Date: 30 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Paivi Helena Whitaker
Documents
Resolution
Date: 11 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-19
Officer name: Ms Helena Paivi Whitaker
Documents
Change account reference date company current shortened
Date: 22 Jan 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-01-31
Documents
Some Companies
ABERDEEN AND MORAY MARKETING LIMITED
WEST PITDOULSIE,TURRIF,AB5 8EN
Number: | SP02284R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 96 THE MALTINGS BUSINESS CENTRE,STANSTEAD ABBOTTS,SG12 8HG
Number: | 08697673 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ORCHARD LANE, GREAT GLEN,LEICESTERSHIRE,LE8 9GJ
Number: | 05312100 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MITCHELL CHARLESWORTH LLP,MANCHESTER,M3 3WR
Number: | 11577389 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 07359697 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 SYCAMORE BUSINESS CENTRE,BLACKPOOL,FY4 3RL
Number: | 11184656 |
Status: | ACTIVE |
Category: | Private Limited Company |