Company NameLendlock Group Limited
Company StatusActive
Company Number04756823
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
StatusCurrent
Appointed01 June 2015(12 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Denys Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(18 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusResigned
Appointed09 May 2003(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRenehurst
154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Secretary NameMrs Linda Cossa
StatusResigned
Appointed07 October 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameWilson Henry Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG
Secretary NameWilson Henry Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address145 Edge Lane
Liverpool
L7 2PG

Contact

Websitelendlockgroup.co.uk
Telephone01244 312606
Telephone regionChester

Location

Registered AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches3 other UK companies use this postal address

Shareholders

5k at £0.01Michael John Duffell
50.00%
Ordinary
5k at £0.01Valerie Ann Duffell
50.00%
Ordinary

Financials

Year2014
Turnover£25,130,837
Gross Profit£7,171,029
Net Worth£11,655,545
Cash£7,873,046
Current Liabilities£7,512,637

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

18 February 2010Delivered on: 25 February 2010
Satisfied on: 6 March 2012
Persons entitled: Keith Fellows

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of insurance in the sum of £1,000,000 on the life of michael john duffell (policy number 96783382) see image for full details.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 July 2022 (14 pages)
24 May 2023Confirmation statement made on 8 May 2023 with updates (5 pages)
29 July 2022Group of companies' accounts made up to 31 July 2021 (45 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 November 2021Director's details changed for Victoria Ann Moody on 2 August 2021 (2 pages)
23 November 2021Director's details changed for Mr Denys Taylor on 2 August 2021 (2 pages)
23 November 2021Director's details changed for Mr Mark James Gwinnett on 2 August 2021 (2 pages)
30 June 2021Group of companies' accounts made up to 31 July 2020 (47 pages)
14 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 May 2021Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages)
4 August 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
13 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
14 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
7 May 2019Group of companies' accounts made up to 31 July 2018 (32 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
25 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (31 pages)
26 April 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
23 June 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
9 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
9 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
20 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
9 May 2016Group of companies' accounts made up to 31 July 2015 (28 pages)
9 May 2016Group of companies' accounts made up to 31 July 2015 (28 pages)
4 February 2016Termination of appointment of Linda Cossa as a secretary on 1 June 2015 (1 page)
4 February 2016Termination of appointment of Linda Cossa as a secretary on 1 June 2015 (1 page)
3 February 2016Appointment of Mr Michael John Duffell as a secretary on 1 June 2015 (2 pages)
3 February 2016Appointment of Mr Michael John Duffell as a secretary on 1 June 2015 (2 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(8 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(8 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(8 pages)
12 May 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
12 May 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
6 May 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
6 May 2014Group of companies' accounts made up to 31 July 2013 (28 pages)
29 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 100
(4 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Sub-division of shares on 19 July 2013 (5 pages)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 100
(4 pages)
29 July 2013Sub-division of shares on 19 July 2013 (5 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
25 April 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
25 April 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
1 June 2011Secretary's details changed for Mrs Linda Cossa on 1 May 2011 (1 page)
1 June 2011Director's details changed for Mr Michael John Duffell on 1 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Valerie Ann Duffell on 1 May 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Linda Cossa on 1 May 2011 (1 page)
1 June 2011Director's details changed for Mrs Valerie Ann Duffell on 1 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Michael John Duffell on 1 May 2011 (2 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Mrs Linda Cossa on 1 May 2011 (1 page)
1 June 2011Director's details changed for Mrs Valerie Ann Duffell on 1 May 2011 (2 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mr Michael John Duffell on 1 May 2011 (2 pages)
17 May 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
17 May 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
29 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 February 2010Resolutions
  • RES13 ‐ Arrangements 18/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 February 2010Resolutions
  • RES13 ‐ Arrangements 18/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Appointment of Mrs Linda Cossa as a secretary (1 page)
8 October 2009Termination of appointment of Michael Duffell as a secretary (1 page)
8 October 2009Termination of appointment of Michael Duffell as a secretary (1 page)
8 October 2009Appointment of Mrs Linda Cossa as a secretary (1 page)
3 June 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
3 June 2009Group of companies' accounts made up to 31 July 2008 (28 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 June 2008Return made up to 08/05/08; full list of members (4 pages)
3 June 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
3 June 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 September 2007Return made up to 08/05/07; full list of members (3 pages)
19 September 2007Return made up to 08/05/07; full list of members (3 pages)
11 June 2007Group of companies' accounts made up to 31 July 2006 (26 pages)
11 June 2007Group of companies' accounts made up to 31 July 2006 (26 pages)
6 June 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
6 June 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
7 June 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
7 June 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
17 May 2005Return made up to 08/05/05; full list of members (7 pages)
17 May 2005Return made up to 08/05/05; full list of members (7 pages)
23 June 2004Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page)
23 June 2004Group of companies' accounts made up to 31 July 2003 (25 pages)
23 June 2004Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page)
23 June 2004Group of companies' accounts made up to 31 July 2003 (25 pages)
9 June 2004Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2004Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2004Return made up to 08/05/04; full list of members (7 pages)
9 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 145 edge lane liverpool L7 2PG (1 page)
27 May 2003Registered office changed on 27/05/03 from: 145 edge lane liverpool L7 2PG (1 page)
8 May 2003Incorporation (12 pages)
8 May 2003Incorporation (12 pages)