Background WavePink WaveYellow Wave

LENDLOCK GROUP LIMITED (04756823)

LENDLOCK GROUP LIMITED (04756823) is an active UK company. incorporated on 8 May 2003. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LENDLOCK GROUP LIMITED has been registered for 22 years. Current directors include DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael and 6 others.

Company Number
04756823
Status
active
Type
ltd
Incorporated
8 May 2003
Age
22 years
Address
Guilden Sutton Lane No 86, Chester, CH3 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFFELL, Andrew Michael, DUFFELL, David Michael, DUFFELL, Matthew Samuel Michael, DUFFELL, Michael John, DUFFELL, Valerie Ann, GWINNETT, Mark James, HENRY, Hilene Susan, MOODY, Victoria Ann, TAYLOR, Denys
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLOCK GROUP LIMITED

LENDLOCK GROUP LIMITED is an active company incorporated on 8 May 2003 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LENDLOCK GROUP LIMITED was registered 22 years ago.(SIC: 64209, 70100)

Status

active

Active since 22 years ago

Company No

04756823

LTD Company

Age

22 Years

Incorporated 8 May 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Guilden Sutton Lane No 86 Guilden Sutton Chester, CH3 7EX,

Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Share Issue
Jul 13
Funding Round
Jul 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 21
Director Joined
Dec 24
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

DUFFELL, Michael John

Active
Guilden Sutton, ChesterCH3 7EX
Secretary
Appointed 01 Jun 2015

DUFFELL, Andrew Michael

Active
Guilden Sutton, ChesterCH3 7EX
Born June 1969
Director
Appointed 27 Feb 2015

DUFFELL, David Michael

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born December 1971
Director
Appointed 04 May 2021

DUFFELL, Matthew Samuel Michael

Active
Guilden Sutton, ChesterCH3 7EX
Born March 1976
Director
Appointed 27 Feb 2015

DUFFELL, Michael John

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born September 1934
Director
Appointed 09 May 2003

DUFFELL, Valerie Ann

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born August 1940
Director
Appointed 09 May 2003

GWINNETT, Mark James

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born August 1968
Director
Appointed 27 Jul 2016

HENRY, Hilene Susan

Active
Guilden Sutton, ChesterCH3 7EX
Born October 1957
Director
Appointed 01 Nov 2024

MOODY, Victoria Ann

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born July 1971
Director
Appointed 27 Jul 2016

TAYLOR, Denys

Active
Guilden Sutton Lane No 86, ChesterCH3 7EX
Born July 1970
Director
Appointed 27 Jul 2016

COSSA, Linda

Resigned
Guilden Sutton Lane No 86, ChesterCH3 7EX
Secretary
Appointed 07 Oct 2009
Resigned 01 Jun 2015

DUFFELL, Michael John

Resigned
Renehurst, ChesterCH3 5BR
Secretary
Appointed 09 May 2003
Resigned 07 Oct 2009

WILSON HENRY SECRETARIES LIMITED

Resigned
145 Edge Lane, LiverpoolL7 2PG
Corporate secretary
Appointed 08 May 2003
Resigned 09 May 2003

DUFFELL, David Michael

Resigned
Guilden Sutton, ChesterCH3 7EX
Born December 1971
Director
Appointed 30 Jan 2019
Resigned 01 May 2019

DUFFELL, David Michael

Resigned
Guilden Sutton, ChesterCH3 7EX
Born December 1971
Director
Appointed 27 Feb 2015
Resigned 25 Apr 2018

WILSON HENRY NOMINEES LIMITED

Resigned
145 Edge Lane, LiverpoolL7 2PG
Corporate director
Appointed 08 May 2003
Resigned 09 May 2003

Persons with significant control

2

Mr Michael John Duffell

Active
Guilden Sutton, ChesterCH3 7EX
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2016

Mrs Valerie Ann Duffell

Active
Guiden Sutton, ChesterCH3 7EX
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 April 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
29 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Legacy
12 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Resolution
25 February 2010
RESOLUTIONSResolutions
Legacy
25 February 2010
MG01MG01
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Legacy
23 June 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
88(2)R88(2)R
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
287Change of Registered Office
Incorporation Company
8 May 2003
NEWINCIncorporation