MODULE LENDING LLP

Dissolved Sunningdale
M

MODULE LENDING LLP

Founded 28 Jul 2016 Dissolved Sunningdale, England website.com
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Little Titlarks 166 Chobham Road Sunningdale Berkshire SL5 0HU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MODULE LENDING LLP (OC412997), a dissolved company based in Sunningdale, England. Incorporated 28 Jul 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Douglas Richard SpaceyLlp-designated-memberUnknownUnited Kingdom5328 Jul 2016Active
Graham Edward PorterLlp-memberUnknownUnited Kingdom7214 Sept 2016Active
Steven William KendallLlp-memberUnknownEngland6914 Sept 2016Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Douglas Richard Spacey

British

Active
Notified 28 Jul 2016
Residence United Kingdom
DOB August 1972
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership,right To Appoint And Remove Members Limited Liability Partnership

Matthew Benedict Evans

British

Active
Notified 28 Jul 2016
Residence England
DOB February 1965
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership,right To Appoint And Remove Members Limited Liability Partnership

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jan 2018GazetteGazette Dissolved Compulsory
17 Oct 2017GazetteGazette Notice Compulsory
31 Jan 2017AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 Nov 2016AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 Sept 2016OfficersAppointment of Mrs Muriel Marks as director
2 Jan 2018 Gazette

Gazette Dissolved Compulsory

17 Oct 2017 Gazette

Gazette Notice Compulsory

31 Jan 2017 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

24 Nov 2016 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

16 Sept 2016 Officers

Appointment of Mrs Muriel Marks as director

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

8 years ago on 2 Jan 2018

Gazette Notice Compulsory

8 years ago on 17 Oct 2017

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

9 years ago on 31 Jan 2017

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

9 years ago on 24 Nov 2016

Appointment of Mrs Muriel Marks as director

9 years ago on 16 Sept 2016