ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Bay Loans Warehouse 1 Limited

London Bay Loans Warehouse 1 Limited is a liquidation company incorporated on 28 November 2018 with the registered office located in Basildon, Essex. London Bay Loans Warehouse 1 Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Compulsory strike-off was discontinued 8 months ago
Company No
11702230
Private limited company
Age
6 years
Incorporated 28 November 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 November 2024 (11 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (29 days remaining)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 348 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Full
Next accounts for period 28 November 2023
Was due on 28 November 2024 (11 months ago)
Address
18 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 26 Mar 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
London Bay Loans Warehouse 1 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£2.71M
Increased by £2.09M (+333%)
Turnover
£5.14M
Increased by £3.9M (+315%)
Employees
Unreported
Same as previous period
Total Assets
£20.23M
Increased by £10.8M (+115%)
Total Liabilities
-£33.57M
Increased by £15.52M (+86%)
Net Assets
-£13.33M
Decreased by £4.72M (+55%)
Debt Ratio (%)
166%
Decreased by 25.49% (-13%)
Latest Activity
Registered Address Changed
7 Months Ago on 26 Mar 2025
Declaration of Solvency
7 Months Ago on 26 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 26 Mar 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 18 Feb 2025
Charge Satisfied
9 Months Ago on 5 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 4 Feb 2025
Intertrust Directors 2 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
11 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover London Bay Loans Warehouse 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 30 Oct 2025
Resolutions
Submitted on 26 Mar 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 18 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 March 2025
Submitted on 26 Mar 2025
Declaration of solvency
Submitted on 26 Mar 2025
Appointment of a voluntary liquidator
Submitted on 26 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Feb 2025
Satisfaction of charge 117022300001 in full
Submitted on 5 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year