Cornerstone Secured Lending Limited

General information

Name:

Cornerstone Secured Lending Ltd

Office Address:

Cornerstone House 9 Lord Chancellor Walk Coombe Hill KT2 7HG Kingston Upon Thames

Number: 08263387

Incorporation date: 2012-10-22

Dissolution date: 2022-03-29

End of financial year: 29 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the start of Cornerstone Secured Lending Limited, a firm that was situated at Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames. The company was established on 2012-10-22. The firm Companies House Reg No. was 08263387 and its post code was KT2 7HG. The firm had been present on the market for about 10 years up until 2022-03-29.

The limited company was administered by a single managing director: Stephen L. who was maintaining it from 2012-10-22 to the date it was dissolved on 2022-03-29.

Penelope L. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 22 October 2012

Latest update: 15 February 2024

People with significant control

Penelope L.
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen L.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 October 2021
Account last made up date 31 October 2019
Confirmation statement next due date 05 November 2021
Confirmation statement last made up date 22 October 2020
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

HQ address,
2015

Address:

12-15 Hanger Green Ealing

Post code:

W5 3AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
9
Company Age

Closest Companies - by postcode