Background WavePink WaveYellow Wave

LEND2B LIMITED (15245181)

LEND2B LIMITED (15245181) is an active UK company. incorporated on 30 October 2023. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LEND2B LIMITED has been registered for 2 years. Current directors include NANO, Federico Guillermo.

Company Number
15245181
Status
active
Type
ltd
Incorporated
30 October 2023
Age
2 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NANO, Federico Guillermo
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEND2B LIMITED

LEND2B LIMITED is an active company incorporated on 30 October 2023 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LEND2B LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15245181

LTD Company

Age

2 Years

Incorporated 30 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 30 October 2023 - 31 December 2024(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

1-2 Charterhouse Mews London EC1M 6BB
From: 30 October 2023To: 9 April 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NANO, Federico Guillermo

Active
Crescent Road, WorthingBN11 1RL
Born September 1974
Director
Appointed 14 Feb 2024

CLARK, Richard Anthony

Resigned
LondonEC1M 6BB
Born March 1985
Director
Appointed 30 Oct 2023
Resigned 13 Feb 2025

MALTBY, Colin Neil

Resigned
Crescent Road, WorthingBN11 1RL
Born May 1965
Director
Appointed 13 Feb 2025
Resigned 03 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Guillermo Federico Nano

Active
Crescent Road, WorthingBN11 1RL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2024

Mr Richard Anthony Clark

Ceased
LondonEC1M 6BB
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Incorporation Company
30 October 2023
NEWINCIncorporation