Company NameLi Asset Finance Limited
DirectorLee Isherwood
Company StatusActive
Company Number08780582
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Isherwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleAsset Finance
Country of ResidenceEngland
Correspondence AddressZero House Wakefield Road
Copley
West Yorkshire
HX3 0TP
Secretary NameMr Lee Isherwood
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressZero House Wakefield Road
Copley
West Yorkshire
HX3 0TP

Location

Registered AddressZero House
Wakefield Road
Copley
West Yorkshire
HX3 0TP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lee Isherwood
100.00%
Ordinary

Financials

Year2014
Net Worth£696
Cash£5,895
Current Liabilities£16,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

12 February 2021Delivered on: 12 February 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 rooley lane, sowerby bridge, HX6 1JG registered with title number WYK293459.
Outstanding

Filing History

20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
20 July 2016Registered office address changed from 15 Rooley Lane Sowerby Bridge West Yorkshire HX6 1JG United Kingdom to 18 Sweet Oak Sowerby Bridge West Yorkshire HX6 3NG on 20 July 2016 (1 page)
7 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 2
(5 pages)
6 June 2016Change of share class name or designation (2 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Registered office address changed from Lane Ends Barn Steep Lane Sowerby Bridge West Yorkshire HX6 1PE to 15 Rooley Lane Sowerby Bridge West Yorkshire HX6 1JG on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Lee Isherwood on 4 May 2016 (2 pages)
4 May 2016Secretary's details changed for Mr Lee Isherwood on 4 May 2016 (1 page)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
15 July 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)