Background WavePink WaveYellow Wave

TOWER GRANGE FINANCE LIMITED (10714683)

TOWER GRANGE FINANCE LIMITED (10714683) is an active UK company. incorporated on 7 April 2017. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. TOWER GRANGE FINANCE LIMITED has been registered for 8 years.

Company Number
10714683
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
23-25 Elbow Lane, Liverpool, L37 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER GRANGE FINANCE LIMITED

TOWER GRANGE FINANCE LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. TOWER GRANGE FINANCE LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10714683

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 26/6

Overdue

6 months overdue

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 25 June 2025 (9 months ago)
Period: 29 June 2022 - 27 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2025
Period: 28 June 2023 - 26 June 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

23-25 Elbow Lane Formby Liverpool, L37 4AB,

Previous Addresses

C/O Lonsdale & Marsh, 7th Floor Cotton House Old Hall Street Liverpool L3 9TX United Kingdom
From: 7 April 2017To: 20 February 2021
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 20
Director Joined
May 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Jul 21
Loan Secured
Dec 21
Director Joined
Mar 22
Director Left
Feb 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Incorporation Company
7 April 2017
NEWINCIncorporation