Background WavePink WaveYellow Wave

RASE LENDING LIMITED (13120518)

RASE LENDING LIMITED (13120518) is an active UK company. incorporated on 7 January 2021. with registered office in Market Rasen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RASE LENDING LIMITED has been registered for 5 years. Current directors include LUCAS, David Duncan Victor, LUCAS, James Paul Sinclair, LUCAS, Susan Jane and 1 others.

Company Number
13120518
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
54 Caistor Road, Market Rasen, LN8 3FD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LUCAS, David Duncan Victor, LUCAS, James Paul Sinclair, LUCAS, Susan Jane, MOLE, Jennifer Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASE LENDING LIMITED

RASE LENDING LIMITED is an active company incorporated on 7 January 2021 with the registered office located in Market Rasen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RASE LENDING LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13120518

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

54 Caistor Road Market Rasen, LN8 3FD,

Previous Addresses

Third Floor Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom
From: 7 January 2021To: 20 October 2022
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Jul 21
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

LUCAS, David Duncan Victor

Active
Caistor Road, Market RasenLN8 3FD
Born June 1972
Director
Appointed 07 Jan 2021

LUCAS, James Paul Sinclair

Active
Caistor Road, Market RasenLN8 3FD
Born June 1968
Director
Appointed 07 Jan 2021

LUCAS, Susan Jane

Active
Caistor Road, Market RasenLN8 3FD
Born August 1971
Director
Appointed 15 Nov 2025

MOLE, Jennifer Margaret

Active
School Road, EyemouthTD14 5NS
Born December 1967
Director
Appointed 15 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2021
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Ceased 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 June 2021
MAMA
Resolution
23 June 2021
RESOLUTIONSResolutions
Incorporation Company
7 January 2021
NEWINCIncorporation