Background WavePink WaveYellow Wave

LONSDALE FINANCIAL CONSULTING LIMITED (03652471)

LONSDALE FINANCIAL CONSULTING LIMITED (03652471) is an active UK company. incorporated on 20 October 1998. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONSDALE FINANCIAL CONSULTING LIMITED has been registered for 27 years. Current directors include CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David.

Company Number
03652471
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONSDALE FINANCIAL CONSULTING LIMITED

LONSDALE FINANCIAL CONSULTING LIMITED is an active company incorporated on 20 October 1998 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONSDALE FINANCIAL CONSULTING LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03652471

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

Basepoint Business & Innovation Centre Great Marlings Luton Bedfordshire LU2 8DL England
From: 2 November 2021To: 3 November 2023
10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 16 September 2010To: 2 November 2021
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 20 October 1998To: 16 September 2010
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Jun 24
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 31 Oct 2023

KENDRICK, David John

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1982
Director
Appointed 01 Dec 2025

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 31 Oct 2023

CLARK, Peter Stephen

Resigned
11 Broad Oak, Tunbridge WellsTN3 9SD
Secretary
Appointed 20 Oct 1998
Resigned 25 Feb 2003

HOWARD, Mark Alexander

Resigned
Oakdene, RotherfieldTN6 3QX
Secretary
Appointed 25 Feb 2003
Resigned 28 May 2009

SANDERS, Ralph John

Resigned
Tunbridge WellsTN1 1NU
Secretary
Appointed 28 May 2009
Resigned 19 Dec 2019

SMITH, Michael David

Resigned
110 Butterfields, LutonLU2 8DL
Secretary
Appointed 19 Dec 2019
Resigned 31 Oct 2023

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

CLARK, Peter Stephen

Resigned
11 Broad Oak, Tunbridge WellsTN3 9SD
Born September 1940
Director
Appointed 20 Oct 1998
Resigned 25 Feb 2003

HOWARD, Mark Alexander

Resigned
Oakdene, RotherfieldTN6 3QX
Born April 1956
Director
Appointed 20 Oct 1998
Resigned 28 May 2009

HUSAUNNDEE, Geoffrey Suleiman

Resigned
110 Butterfields, LutonLU2 8DL
Born April 1975
Director
Appointed 19 Dec 2019
Resigned 31 Oct 2023

JONES, Stephen Lewis

Resigned
East Midlands Airport, DerbyDE74 2SA
Born August 1970
Director
Appointed 31 Oct 2023
Resigned 01 Dec 2025

JORDAN, Clive

Resigned
Little Rushbourne Farm, CanterburyCT3 4JP
Born April 1946
Director
Appointed 01 Feb 1999
Resigned 30 Apr 2006

ROBERTS, Emma Jane

Resigned
The Street, SissinghurstTN17 2JE
Born July 1970
Director
Appointed 06 Jun 2008
Resigned 01 Dec 2008

ROSE, Laurence Charles

Resigned
Tunbridge WellsTN1 1NU
Born September 1965
Director
Appointed 01 Feb 1999
Resigned 19 Dec 2019

SANDERS, Ralph John

Resigned
Townland Close, AshfordTN27 8AR
Born March 1967
Director
Appointed 27 Aug 2002
Resigned 19 Dec 2019

SMITH, Michael David

Resigned
110 Butterfields, LutonLU2 8DL
Born June 1982
Director
Appointed 19 Dec 2019
Resigned 31 Oct 2023

TAYLOR, Nicholas Paul

Resigned
Tunbridge WellsTN1 1NU
Born August 1962
Director
Appointed 02 Dec 2003
Resigned 19 Dec 2019

THOMAS, Philip

Resigned
Ridgeway, SevenoaksTN15 0PF
Born December 1943
Director
Appointed 23 Jun 2003
Resigned 19 Mar 2008

THOMAS, Philip

Resigned
The Lodge, Tunbridge WellsTN2 5NR
Born December 1943
Director
Appointed 25 Feb 2003
Resigned 25 Feb 2003

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 20 Oct 1998
Resigned 20 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
110 Butterfields, LutonLU2 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mr Nicholas Paul Taylor

Ceased
Saxonwood Road, BattleTN33 0EY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2019

Mr Laurence Charles Rose

Ceased
Henley Street, GravesendDA13 0XB
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Resolution
16 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Resolution
16 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363aAnnual Return
Legacy
7 November 2003
288cChange of Particulars
Legacy
7 November 2003
288cChange of Particulars
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Resolution
4 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
88(2)R88(2)R
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
287Change of Registered Office
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Incorporation Company
20 October 1998
NEWINCIncorporation