Background WavePink WaveYellow Wave

LGIM COMMERCIAL LENDING LIMITED (07625077)

LGIM COMMERCIAL LENDING LIMITED (07625077) is an active UK company. incorporated on 6 May 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. LGIM COMMERCIAL LENDING LIMITED has been registered for 14 years. Current directors include BAMBER, Nicholas Charles, HITCHCOCK, Stuart John, Dr, MACPHAIL, Malcolm and 1 others.

Company Number
07625077
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
One, London, EC2R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BAMBER, Nicholas Charles, HITCHCOCK, Stuart John, Dr, MACPHAIL, Malcolm, WOOD, Edward
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LGIM COMMERCIAL LENDING LIMITED

LGIM COMMERCIAL LENDING LIMITED is an active company incorporated on 6 May 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. LGIM COMMERCIAL LENDING LIMITED was registered 14 years ago.(SIC: 64921)

Status

active

Active since 14 years ago

Company No

07625077

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Sept 17
Owner Exit
Sept 18
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Dec 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
LondonEC2R 5AA
Corporate secretary
Appointed 12 May 2011

BAMBER, Nicholas Charles

Active
Coleman Street, LondonEC2R 5AA
Born March 1972
Director
Appointed 18 Jan 2017

HITCHCOCK, Stuart John, Dr

Active
Coleman Street, LondonEC2R 5AA
Born September 1977
Director
Appointed 07 Sept 2021

MACPHAIL, Malcolm

Active
Coleman Street, LondonEC2R 5AA
Born January 1969
Director
Appointed 07 Sept 2021

WOOD, Edward

Active
Coleman Street, LondonEC2R 5AA
Born August 1974
Director
Appointed 24 May 2022

BARTLEY, Roger Michael

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1952
Director
Appointed 12 May 2011
Resigned 20 Sept 2017

BOYLAN, Siobhan Geraldine

Resigned
LondonEC2R 5AA
Born August 1969
Director
Appointed 02 Oct 2013
Resigned 18 Jan 2019

BROWN, Lorna

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1975
Director
Appointed 10 Jun 2019
Resigned 04 Nov 2019

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 06 May 2011
Resigned 06 May 2011

ESER, Anton Norman Karl

Resigned
Coleman Street, LondonEC2R 5AA
Born January 1974
Director
Appointed 29 Jun 2016
Resigned 29 Aug 2019

GREGORY, Kevin John

Resigned
Coleman Street, LondonEC2R 5AA
Born November 1957
Director
Appointed 06 May 2011
Resigned 04 Jul 2012

HUGHES, William

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1966
Director
Appointed 12 May 2011
Resigned 01 Dec 2024

OVERY, Andrew Kevin

Resigned
Coleman Street, LondonEC2R 5AA
Born February 1965
Director
Appointed 12 May 2011
Resigned 26 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Resolution
30 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 May 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
12 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Incorporation Company
6 May 2011
NEWINCIncorporation