Background WavePink WaveYellow Wave

LENDINVEST PLC (08146929)

LENDINVEST PLC (08146929) is an active UK company. incorporated on 17 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. LENDINVEST PLC has been registered for 13 years. Current directors include BYRNE, Maeve Ann, FAES, Christian Edouard, LOCKHART, Roderick Alexander and 2 others.

Company Number
08146929
Status
active
Type
plc
Incorporated
17 July 2012
Age
13 years
Address
4-8 Maple Street, London, W1T 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BYRNE, Maeve Ann, FAES, Christian Edouard, LOCKHART, Roderick Alexander, THOMAS, Ian Edward, WILCKE, Stephan
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDINVEST PLC

LENDINVEST PLC is an active company incorporated on 17 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. LENDINVEST PLC was registered 13 years ago.(SIC: 64922)

Status

active

Active since 13 years ago

Company No

08146929

PLC Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

LENDINVEST LIMITED
From: 17 July 2012To: 5 July 2021
Contact
Address

4-8 Maple Street London, W1T 5HD,

Previous Addresses

8 Mortimer Street London W1T 3JJ England
From: 16 December 2015To: 17 December 2024
101 New Cavendish Street New Cavendish Street London W1W 6XH
From: 28 March 2014To: 16 December 2015
Heron House 4 Bentinck Street London W1U 2EF
From: 13 June 2013To: 28 March 2014
Lendinvest Limited Christian Faes London EC3V 9LJ England
From: 17 July 2012To: 13 June 2013
Timeline

67 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 14
Director Joined
Apr 15
Share Issue
Apr 15
Share Issue
May 15
Share Issue
Jun 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Loan Secured
Jan 16
Loan Cleared
Apr 16
Director Joined
May 16
Funding Round
May 16
Capital Reduction
May 16
Share Issue
May 16
Share Issue
May 16
Share Issue
May 16
Share Buyback
May 16
Loan Secured
Jun 16
Capital Update
Oct 16
Loan Secured
Oct 16
Director Left
Nov 16
Funding Round
Nov 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Feb 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Funding Round
May 18
Share Buyback
May 18
Funding Round
Jul 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Funding Round
Jan 20
Director Left
Dec 20
Funding Round
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Left
Jul 21
Share Issue
Aug 21
Share Issue
Aug 21
Share Issue
Sept 21
Share Issue
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Feb 22
Funding Round
Aug 22
Funding Round
Apr 23
Director Left
Jul 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Jun 24
Director Left
Jul 24
Funding Round
Aug 24
Director Left
Sept 24
Director Left
Sept 24
33
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 30 Nov 2023

BYRNE, Maeve Ann

Active
Maple Street, LondonW1T 5HD
Born August 1966
Director
Appointed 03 Jun 2024

FAES, Christian Edouard

Active
Maple Street, LondonW1T 5HD
Born March 1977
Director
Appointed 17 Jul 2012

LOCKHART, Roderick Alexander

Active
Maple Street, LondonW1T 5HD
Born August 1980
Director
Appointed 13 Jan 2020

THOMAS, Ian Edward

Active
Maple Street, LondonW1T 5HD
Born January 1981
Director
Appointed 17 Jul 2012

WILCKE, Stephan

Active
Maple Street, LondonW1T 5HD
Born June 1970
Director
Appointed 15 Jun 2021

FAES, Christian

Resigned
Mortimer Street, LondonW1T 3JJ
Secretary
Appointed 17 Jul 2012
Resigned 09 Apr 2020

PEARSON, Ruth Olivia Blackshaw

Resigned
Mortimer Street, LondonW1T 3JJ
Secretary
Appointed 09 Apr 2020
Resigned 30 Nov 2023

BARNES, Christopher James

Resigned
Mortimer Street, LondonW1T 3JJ
Born May 1968
Director
Appointed 07 Nov 2019
Resigned 08 Jul 2021

EVANS, Michael Simon

Resigned
Mortimer Street, LondonW1T 3JJ
Born February 1981
Director
Appointed 26 May 2021
Resigned 31 Jul 2023

JEFFREY, Paul Richard Carroll

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1967
Director
Appointed 04 Feb 2015
Resigned 28 Sept 2015

JUDD, Penelope Ruth

Resigned
Mortimer Street, LondonW1T 3JJ
Born May 1963
Director
Appointed 15 Jun 2021
Resigned 31 Jul 2024

LJUNGMAN, Mattias Lennart Seve

Resigned
Mortimer Street, LondonW1T 3JJ
Born February 1973
Director
Appointed 31 Mar 2016
Resigned 07 Nov 2019

MURRAY, Dale Jane

Resigned
Mortimer Street, LondonW1T 3JJ
Born January 1970
Director
Appointed 15 Jun 2021
Resigned 24 Sept 2024

PANTELI, Angelie

Resigned
Mortimer Street, LondonW1T 3JJ
Born May 1977
Director
Appointed 19 Sept 2018
Resigned 30 Nov 2020

SPENCER, Nina Elizabeth

Resigned
Mortimer Street, LondonW1T 3JJ
Born March 1978
Director
Appointed 25 Jan 2022
Resigned 24 Sept 2024

ZHOU, Yahui

Resigned
Mortimer Street, LondonW1T 3JJ
Born February 1977
Director
Appointed 02 Jul 2015
Resigned 05 Oct 2016

Persons with significant control

2

Mr Ian Edward Thomas

Active
Maple Street, LondonW1T 5HD
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christian Edouard Faes

Active
Maple Street, LondonW1T 5HD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Resolution
15 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Resolution
6 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 December 2023
AP04Appointment of Corporate Secretary
Resolution
3 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Resolution
1 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Memorandum Articles
15 October 2021
MAMA
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
14 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
8 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
8 August 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
16 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Accounts Balance Sheet
5 July 2021
BSBS
Auditors Report
5 July 2021
AUDRAUDR
Auditors Statement
5 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 July 2021
CERT5CERT5
Re Registration Memorandum Articles
5 July 2021
MARMAR
Resolution
5 July 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
5 July 2021
RR01RR01
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 November 2019
RP04AP01RP04AP01
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Memorandum Articles
8 August 2018
MAMA
Resolution
8 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Resolution
31 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
31 May 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Legacy
5 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2016
SH19Statement of Capital
Legacy
5 October 2016
CAP-SSCAP-SS
Resolution
5 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Resolution
1 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Alter Shares Consolidation
1 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Resolution
22 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Resolution
11 August 2015
RESOLUTIONSResolutions
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
15 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
1 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
28 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Incorporation Company
17 July 2012
NEWINCIncorporation