Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lending & Technology Consultancy Limited
Lending & Technology Consultancy Limited is an active company incorporated on 7 October 2022 with the registered office located in Seaford, East Sussex. Lending & Technology Consultancy Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
14403942
Private limited company
Age
3 years
Incorporated
7 October 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 October 2025
(2 months ago)
Next confirmation dated
6 October 2026
Due by
20 October 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(7 months remaining)
Learn more about Lending & Technology Consultancy Limited
Contact
Update Details
Address
Duncreggan
Cuckmere Road
Seaford
BN25 4DG
England
Address changed on
24 May 2024
(1 year 6 months ago)
Previous address was
Ground Floor 66 High Street Lewes BN7 1XG England
Companies in BN25 4DG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Thomas Patrick Webster
Director • British • Lives in England • Born in Nov 1987
Victoria Louise Webster
Director • Consultant • British • Lives in UK • Born in Feb 1969
Tony Richard Webster
Director • Consultant • British • Lives in UK • Born in Dec 1967
Mrs Victoria Louise Webster
PSC • British • Lives in UK • Born in Feb 1969
Mr Tony Richard Webster
PSC • British • Lives in UK • Born in Dec 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Etico Commodities Limited
Tony Richard Webster is a mutual person.
Active
Etico Gold Investments Series One Limited
Tony Richard Webster is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £57.2K (-100%)
Turnover
£10K
Increased by £10K (%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£64.7K
Increased by £7.5K (+13%)
Total Liabilities
-£40.47K
Increased by £920 (+2%)
Net Assets
£24.24K
Increased by £6.58K (+37%)
Debt Ratio (%)
63%
Decreased by 6.59% (-10%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 1 Nov 2025
Confirmation Submitted
1 Month Ago on 30 Oct 2025
Micro Accounts Submitted
1 Month Ago on 30 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 30 Sep 2025
Mr Thomas Patrick Webster Appointed
10 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Nov 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 24 May 2024
Mr Tony Richard Webster Details Changed
2 Years 1 Month Ago on 13 Nov 2023
Mrs Victoria Louise Webster Details Changed
2 Years 1 Month Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Lending & Technology Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 1 Nov 2025
Confirmation statement made on 6 October 2025 with no updates
Submitted on 30 Oct 2025
Micro company accounts made up to 31 October 2024
Submitted on 30 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Appointment of Mr Thomas Patrick Webster as a director on 31 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 12 Nov 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 3 Jul 2024
Registered office address changed from Ground Floor 66 High Street Lewes BN7 1XG England to Duncreggan Cuckmere Road Seaford BN25 4DG on 24 May 2024
Submitted on 24 May 2024
Change of details for Mrs Victoria Louise Webster as a person with significant control on 13 November 2023
Submitted on 13 Nov 2023
Change of details for Mr Tony Richard Webster as a person with significant control on 13 November 2023
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs