Background WavePink WaveYellow Wave

LENDLINE (NW) LTD (05263402)

LENDLINE (NW) LTD (05263402) is an active UK company. incorporated on 19 October 2004. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LENDLINE (NW) LTD has been registered for 21 years. Current directors include O'DOWD, Peter Brendan.

Company Number
05263402
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DOWD, Peter Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLINE (NW) LTD

LENDLINE (NW) LTD is an active company incorporated on 19 October 2004 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LENDLINE (NW) LTD was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05263402

LTD Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Previous Addresses

St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange Darwen Lancashire BB3 0DG
From: 6 October 2011To: 6 November 2019
4 St Andrews Place Blackburn Lancashire BB1 8AL
From: 19 October 2004To: 6 October 2011
Timeline

13 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PINFIELD SECRETARIES LIMITED

Active
57 Worcester Road, BromsgroveB61 7DN
Corporate secretary
Appointed 20 Oct 2019

O'DOWD, Peter Brendan

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 20 Sept 2019

HAYLES, Charles Wyndham

Resigned
1 Woodsleigh Coppice, BoltonBL1 5XR
Secretary
Appointed 19 Oct 2004
Resigned 20 Jun 2019

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 19 Oct 2004
Resigned 19 Oct 2004

HAYLES, Charles Wyndham

Resigned
1 Woodsleigh Coppice, BoltonBL1 5XR
Born March 1948
Director
Appointed 19 Oct 2004
Resigned 20 Jun 2019

MCNAMARA, Porick

Resigned
24 Sunnyfield Road, StockportSK4 3HS
Born January 1940
Director
Appointed 19 Oct 2004
Resigned 20 Jun 2019

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 19 Oct 2004
Resigned 19 Oct 2004

MAYBROOK INVESTMENTS LIMITED

Resigned
57 Worcester Road, BromsgroveB61 7DN
Corporate director
Appointed 20 Jun 2019
Resigned 20 Oct 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Brendan O'Dowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2019
57 Worcester Road, BromsgroveB61 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2019
Ceased 20 Oct 2019

Mr Charles Wyndham Hayles

Ceased
11 Dalton Court, DarwenBB3 0DG
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Ceased 20 Jun 2019

Mr Porick Mcnamara

Ceased
11 Dalton Court, DarwenBB3 0DG
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2016
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
5 November 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 November 2007
AAMDAAMD
Accounts Amended With Made Up Date
5 November 2007
AAMDAAMD
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
88(2)R88(2)R
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Incorporation Company
19 October 2004
NEWINCIncorporation