About

Registered Number: 04291279
Date of Incorporation: 21/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Think Park Mosley Road, Trafford Park, Manchester, M17 1FQ

 

Intelligent Lending Ltd was founded on 21 September 2001. There are 5 directors listed for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDEN, Geoff 10 June 2015 - 1
GOUGH, Robert Michael 16 August 2002 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Ryan David 05 March 2015 - 1
HUGHES, Rachel 15 December 2001 11 June 2002 1
HUTCHINGS, Daniel John 10 November 2001 15 December 2001 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
SH01 - Return of Allotment of shares 29 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 September 2019
PSC05 - N/A 09 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 24 September 2018
PSC07 - N/A 23 August 2018
RP04SH01 - N/A 20 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 20 September 2017
RESOLUTIONS - N/A 13 July 2017
CC04 - Statement of companies objects 13 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 26 January 2016
MISC - Miscellaneous document 15 December 2015
CERTNM - Change of name certificate 10 December 2015
CONNOT - N/A 10 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 10 June 2015
AP03 - Appointment of secretary 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 21 March 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 26 September 2013
MR04 - N/A 10 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 28 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
363a - Annual Return 21 September 2009
CERTNM - Change of name certificate 22 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 October 2007
RESOLUTIONS - N/A 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2007
RESOLUTIONS - N/A 15 February 2007
RESOLUTIONS - N/A 15 February 2007
RESOLUTIONS - N/A 05 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 10 October 2006
AUD - Auditor's letter of resignation 27 July 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 29 September 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 18 July 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
225 - Change of Accounting Reference Date 12 August 2002
RESOLUTIONS - N/A 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2007 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.