Background WavePink WaveYellow Wave

NORTH LONDON FINANCE COMPANY LIMITED (08005532)

NORTH LONDON FINANCE COMPANY LIMITED (08005532) is an active UK company. incorporated on 26 March 2012. with registered office in Ware. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NORTH LONDON FINANCE COMPANY LIMITED has been registered for 14 years. Current directors include LODGE, Derek Reginald.

Company Number
08005532
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
42 Gypsy Lane, Ware, SG12 9RN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LODGE, Derek Reginald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LONDON FINANCE COMPANY LIMITED

NORTH LONDON FINANCE COMPANY LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Ware. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NORTH LONDON FINANCE COMPANY LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

08005532

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

42 Gypsy Lane Great Amwell Ware, SG12 9RN,

Previous Addresses

Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS
From: 10 August 2015To: 19 December 2016
Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ
From: 14 June 2012To: 10 August 2015
79 Ingleside Drive Stevenage Hertfordshire SG1 4RY England
From: 26 March 2012To: 14 June 2012
Timeline

3 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 16
Director Left
May 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LODGE, Derek Reginald

Active
Gypsy Lane, WareSG12 9RN
Born April 1956
Director
Appointed 06 May 2016

PIKE, Christopher

Resigned
Ingleside Drive, StevenageSG1 4RY
Born August 1950
Director
Appointed 26 Mar 2012
Resigned 06 May 2016

Persons with significant control

1

Mr Derek Reginald Lodge

Active
Gypsy Lane, WareSG12 9RN
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Incorporation Company
26 March 2012
NEWINCIncorporation