Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LENDING STANDARDS BOARD LIMITED
Company Information for

THE LENDING STANDARDS BOARD LIMITED

21 HOLBORN VIADUCT, LONDON, EC1A 2DY,
Company Registration Number
03861859
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Lending Standards Board Ltd
THE LENDING STANDARDS BOARD LIMITED was founded on 1999-10-14 and has its registered office in . The organisation's status is listed as "Active". The Lending Standards Board Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE LENDING STANDARDS BOARD LIMITED
 
Legal Registered Office
21 HOLBORN VIADUCT
LONDON
EC1A 2DY
Other companies in EC1A
 
Previous Names
THE BANKING CODE STANDARDS BOARD LIMITED02/11/2009
Filing Information
Company Number 03861859
Company ID Number 03861859
Date formed 1999-10-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB743787983  
Last Datalog update: 2025-01-05 06:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LENDING STANDARDS BOARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LENDING STANDARDS BOARD LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Nominated Secretary 1999-10-14
MARGARET ELIZABETH BARCLAY
Director 2018-04-01
MARGARET JANET BLOOM
Director 2012-03-01
HELEN ELAINE KEMPSON
Director 2018-04-01
BARBARA JANE MOORHOUSE
Director 2014-02-28
GRAHAM MARK PEACOP
Director 2012-12-10
DAVID WILLIAM PICKERING
Director 2016-09-30
CHRISTOPHER RICHARD POND
Director 2017-04-01
JONATHAN NIGEL REES
Director 2014-07-01
CHRISTOPHER STUART RHODES
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES FLETCHER HUNT OF WIRRAL
Director 2011-04-01 2017-03-31
ROBERT GEORGE SKINNER
Director 2006-10-01 2016-09-30
ERIC JOHN LEENDERS
Director 2010-06-04 2016-09-20
ROBIN PAUL FIETH
Director 2013-12-02 2015-09-20
CLAIRE AIMIE CLARA IGHODARO
Director 2005-03-01 2014-02-21
ADRIAN MICHAEL COLES
Director 1999-10-14 2013-11-30
JACQUELINE ANN TRIBE
Director 2012-05-03 2012-12-10
PAUL ANDREW ROBERT MARSH
Director 2009-09-01 2012-05-03
ROBIN MOUNTFIELD
Director 2007-01-01 2011-11-09
GERARD ANTHONY LEMOS
Director 1999-10-14 2011-03-31
ANGELA ANN KNIGHT
Director 2007-04-01 2010-06-03
CLAIRE MARGARET FOSTER
Director 2007-01-01 2009-12-31
PAUL HOWARD SMEE
Director 2005-02-09 2009-07-31
HELEN ELAINE KEMPSON
Director 2006-01-01 2007-12-20
ANDREW IAN MULLEN
Director 2001-05-09 2007-03-31
AMANDA JANET JORDAN
Director 2001-01-17 2006-12-31
SEYMOUR HENRY FORTESCUE
Director 1999-10-14 2006-09-30
SALLY HAWKINS
Director 2000-01-10 2005-12-31
NOEL CAMPBELL HUNTER
Director 1999-10-14 2005-07-14
RICHARD HENRY FARRANT
Director 1999-10-14 2005-01-01
CHRISTOPHER GEORGE PEARSON
Director 1999-10-14 2004-08-31
TIMOTHY PATRICK SWEENEY
Director 1999-10-14 2001-05-09
ELIZABETH HODDER
Director 1999-10-14 2001-01-17
HELENA SHOVELTON
Director 1999-10-14 2001-01-17
RODNEY DESMOND GALPIN
Director 1999-10-14 1999-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED CHARLOTTE HOUSE GLASGOW LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Dissolved 2018-09-11
SISEC LIMITED FOUNTAIN PRECINCT (NO.1) LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Active - Proposal to Strike off
SISEC LIMITED MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Nominated Secretary 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED NEW CASTLE HOUSE (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED LEEDS TOWER HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED IBEX HOUSE LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THE ORCHARDS CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED THE ORCHARDS CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED LEEDS TOWER HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LOVELLS LIMITED Nominated Secretary 2001-07-11 CURRENT 2001-07-11 Active
SISEC LIMITED MEINL CAPITAL MARKETS LIMITED Nominated Secretary 2000-10-30 CURRENT 2000-10-30 Active
SISEC LIMITED LOVELL & CO. LIMITED Nominated Secretary 2000-03-14 CURRENT 2000-03-14 Active
SISEC LIMITED LOVELL WHITE DURRANT LIMITED Nominated Secretary 2000-01-19 CURRENT 2000-01-19 Active
SISEC LIMITED BENDLER INVESTMENTS II LTD Nominated Secretary 1999-05-07 CURRENT 1999-05-07 Liquidation
SISEC LIMITED SASOL INTERNATIONAL SERVICES LIMITED Nominated Secretary 1997-12-05 CURRENT 1997-12-05 Liquidation
SISEC LIMITED HOGAN LOVELLS (CIS) Nominated Secretary 1997-03-12 CURRENT 1997-03-12 Active
SISEC LIMITED LOVELLS (MOSCOW) LIMITED Nominated Secretary 1997-02-21 CURRENT 1997-02-21 Active
SISEC LIMITED HOGAN LOVELLS SERVICES Nominated Secretary 1994-02-16 CURRENT 1994-02-16 Active
SISEC LIMITED H REALISATIONS LIMITED Nominated Secretary 1993-09-07 CURRENT 1955-04-21 Liquidation
SISEC LIMITED HOGAN LOVELLS PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-08 CURRENT 1991-03-08 Active
SISEC LIMITED LOVELL WHITE LIMITED Nominated Secretary 1993-01-21 CURRENT 1992-01-21 Active
SISEC LIMITED AFRICAN CONSULTING ENGINEERING SERVICES LIMITED Nominated Secretary 1992-12-31 CURRENT 1983-01-26 Active - Proposal to Strike off
SISEC LIMITED LOVITING LIMITED Nominated Secretary 1992-11-12 CURRENT 1972-07-21 Active
SISEC LIMITED SERJEANTS' INN NOMINEES LIMITED Nominated Secretary 1992-11-12 CURRENT 1962-05-22 Active
SISEC LIMITED HOGAN LOVELLS TRUSTEES Nominated Secretary 1992-11-12 CURRENT 1968-12-30 Active
SISEC LIMITED DAYTON PROGRESS LIMITED Nominated Secretary 1992-11-07 CURRENT 1965-08-12 Active
SISEC LIMITED GARDEN COMPANY (UK) LIMITED Nominated Secretary 1992-10-11 CURRENT 1986-12-19 Active
SISEC LIMITED GENERAL CHEMICAL (GREAT BRITAIN) LIMITED Nominated Secretary 1992-10-08 CURRENT 1981-08-11 Dissolved 2015-06-16
SISEC LIMITED PRECISION VALVE U.K. LIMITED Nominated Secretary 1992-09-29 CURRENT 1983-01-17 Active
SISEC LIMITED 65 HOLBORN VIADUCT LIMITED Nominated Secretary 1992-06-11 CURRENT 1990-06-11 Active
SISEC LIMITED 7-ELEVEN LIMITED Nominated Secretary 1991-10-09 CURRENT 1985-06-10 Active - Proposal to Strike off
SISEC LIMITED ALIMENTA (U.K.) LIMITED Nominated Secretary 1991-02-21 CURRENT 1979-10-31 Dissolved 2016-12-27
MARGARET ELIZABETH BARCLAY MONEY ADVICE LIAISON GROUP Director 2016-05-19 CURRENT 2015-12-10 Active
HELEN ELAINE KEMPSON ABRDN FINANCIAL FAIRNESS TRUST Director 2016-11-01 CURRENT 2009-05-15 Active
BARBARA JANE MOORHOUSE BALFOUR BEATTY PLC Director 2017-06-01 CURRENT 1945-05-31 Active
BARBARA JANE MOORHOUSE APTITUDE SOFTWARE GROUP PLC Director 2017-04-01 CURRENT 1981-12-08 Active
BARBARA JANE MOORHOUSE GSTC HEALTH INNOVATIONS LIMITED Director 2016-05-12 CURRENT 2009-03-19 Active
BARBARA JANE MOORHOUSE IDOX PLC Director 2016-01-06 CURRENT 2000-04-26 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS WEST LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS WEST (MIDCO) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS EAST (HOLDINGS) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS WEST (HOLDINGS) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS EAST (MIDCO) LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE AGILITY TRAINS EAST LIMITED Director 2015-10-09 CURRENT 2012-01-31 Active
BARBARA JANE MOORHOUSE GUY'S AND ST THOMAS' FOUNDATION Director 2015-09-01 CURRENT 2014-12-04 Active
BARBARA JANE MOORHOUSE KIPLING HOUSE MANAGEMENT RTM COMPANY LIMITED Director 2013-12-16 CURRENT 2007-12-31 Active
BARBARA JANE MOORHOUSE HEARTGOOD LTD Director 1998-09-03 CURRENT 1998-08-27 Active
GRAHAM MARK PEACOP UK PAYMENTS ADMINISTRATION LIMITED Director 2018-05-09 CURRENT 1985-07-31 Active
GRAHAM MARK PEACOP CAPAY CONSULTANCY LTD Director 2017-11-29 CURRENT 2017-11-29 Liquidation
GRAHAM MARK PEACOP CARDS PLUS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2014-03-23
CHRISTOPHER RICHARD POND THE ZACCHAEUS 2000 TRUST Director 2017-03-20 CURRENT 2005-05-04 Active
CHRISTOPHER RICHARD POND GAMBLEAWARE Director 2017-03-09 CURRENT 2002-02-28 Active
CHRISTOPHER RICHARD POND CAXTON TRUSTEE LIMITED Director 2015-07-14 CURRENT 2012-03-19 Active - Proposal to Strike off
CHRISTOPHER RICHARD POND EQUITY RELEASE COUNCIL Director 2012-04-01 CURRENT 1994-01-04 Active
CHRISTOPHER RICHARD POND THE MONEY CHARITY Director 2010-09-28 CURRENT 2004-09-28 Active
CHRISTOPHER RICHARD POND CAPE CLAIMS SERVICES LIMITED Director 2006-04-18 CURRENT 2005-05-06 Active
JONATHAN NIGEL REES THE OFFICE OF THE INDEPENDENT ADJUDICATOR FOR HIGHER EDUCATION Director 2018-03-01 CURRENT 2003-07-07 Active
JONATHAN NIGEL REES THE PERSONAL FINANCE SOCIETY Director 2015-03-18 CURRENT 2004-03-25 Active
JONATHAN NIGEL REES TRUST ALLIANCE GROUP LIMITED Director 2013-09-01 CURRENT 2002-01-11 Active
JONATHAN NIGEL REES EMPLOYERS NETWORK FOR EQUALITY & INCLUSION Director 2013-06-01 CURRENT 2002-09-30 Active
JONATHAN NIGEL REES BANBURY (BAKER'S DOZEN) LIMITED Director 2003-12-15 CURRENT 2003-12-12 Active
CHRISTOPHER STUART RHODES NATIONAL NUMERACY Director 2012-04-24 CURRENT 2011-12-19 Active
CHRISTOPHER STUART RHODES JUBILEE MORTGAGES LIMITED Director 2009-07-16 CURRENT 2001-07-05 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES AHN1 LIMITED Director 2009-07-16 CURRENT 1987-10-26 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES E-MEX HOME FUNDING LIMITED Director 2009-04-20 CURRENT 1987-04-22 Active
CHRISTOPHER STUART RHODES DERBYSHIRE HOME LOANS LIMITED Director 2009-04-20 CURRENT 1991-07-10 Active
CHRISTOPHER STUART RHODES U C B HOME LOANS CORPORATION LIMITED Director 2009-04-20 CURRENT 1972-07-31 Active
CHRISTOPHER STUART RHODES THE MORTGAGE WORKS (UK) PLC Director 2009-04-20 CURRENT 1988-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-24Director's details changed for Mr Iain Campbell Dale on 2024-10-14
2024-10-24CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES
2024-10-23Director's details changed for Ms Deborah Forster on 2024-10-14
2024-10-23Director's details changed for Mr Ken Peter Scott on 2024-10-14
2024-10-23Director's details changed for Mrs Caron Louise Bradshaw on 2024-10-14
2024-10-23Director's details changed for Paul Gavin Johnson on 2024-10-14
2024-10-23Director's details changed for Mr Mark Frost Neale on 2024-10-14
2024-10-23Director's details changed for Mr Mark Thompson on 2024-10-14
2024-10-23Director's details changed for Ms Emma Ann Lovell on 2024-10-14
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH BARCLAY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK PEACOP
2024-04-02DIRECTOR APPOINTED MR IAIN CAMPBELL DALE
2024-04-02DIRECTOR APPOINTED PAUL GAVIN JOHNSON
2024-04-02DIRECTOR APPOINTED CARON LOUISE BRADSHAW
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD POND
2023-04-03DIRECTOR APPOINTED MR KEN PETER SCOTT
2023-04-03DIRECTOR APPOINTED MR KEN PETER SCOTT
2022-10-04DIRECTOR APPOINTED MS DEBORAH FORSTER
2022-06-09CH01Director's details changed for Mr Graham Mark Peacop on 2022-06-06
2022-06-08CH01Director's details changed for Mr Christopher Richard Pond on 2022-06-06
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELAINE KEMPSON
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-29CH01Director's details changed for Mr Graham Mark Peacop on 2021-03-22
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr Graham Mark Peacop on 2020-10-14
2020-10-29CH01Director's details changed for Mr Graham Mark Peacop on 2020-10-14
2020-10-26CH01Director's details changed for Mr Christopher Richard Pond on 2020-10-14
2020-10-26CH01Director's details changed for Mr Christopher Richard Pond on 2020-10-14
2020-09-10AP01DIRECTOR APPOINTED MS EMMA ANN LOVELL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18AP01DIRECTOR APPOINTED MR MARK THOMPSON
2019-09-30AP01DIRECTOR APPOINTED MR MARK FROST NEALE
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PICKERING
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIGEL REES
2019-07-01CC04Statement of company's objects
2019-07-01RES01ADOPT ARTICLES 01/07/19
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART RHODES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JANET BLOOM
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-08-31CH01Director's details changed for Mr Graham Mark Peacop on 2018-08-31
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13AP01DIRECTOR APPOINTED MS MARGARET ELIZABETH BARCLAY
2018-04-12AP01DIRECTOR APPOINTED PROFESSOR HELEN ELAINE KEMPSON
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-28TM01TERMINATE DIR APPOINTMENT
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT OF WIRRAL
2017-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD POND
2017-01-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART RHODES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN LEENDERS
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR DAVID WILLIAM PICKERING
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE SKINNER
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-20AR0114/10/15 NO MEMBER LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARGARET JANET BLOOM / 16/07/2015
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FIETH
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27AUDAUDITOR'S RESIGNATION
2014-11-07AR0114/10/14 NO MEMBER LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AP01DIRECTOR APPOINTED JONATHAN NIGEL REES
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITING
2014-06-16RES01ADOPT ARTICLES 13/05/2014
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE IGHODARO
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE IGHODARO
2014-02-28AP01DIRECTOR APPOINTED MS BARBARA JANE MOORHOUSE
2014-01-17AP01DIRECTOR APPOINTED MR ROBIN PAUL FIETH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLES
2013-10-18AR0114/10/13 NO MEMBER LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITING / 01/10/2013
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID JAMES FLETCHER HUNT OF WIRRAL / 28/02/2013
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TRIBE
2012-12-18AP01DIRECTOR APPOINTED GRAHAM MARK PEACOP
2012-11-01AR0114/10/12 NO MEMBER LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE TRIBE / 31/10/2012
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19MEM/ARTSARTICLES OF ASSOCIATION
2012-06-19RES01ALTER ARTICLES 23/05/2012
2012-06-15AP01DIRECTOR APPOINTED JACQUELINE ANNE TRIBE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2012-03-28AP01DIRECTOR APPOINTED LADY MARGARET JANET BLOOM
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MOUNTFIELD
2011-11-07AR0114/10/11 NO MEMBER LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SKINNER / 01/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW ROBERT MARSH / 01/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE AIMIE IGHODARO / 01/10/2011
2011-05-10AP01DIRECTOR APPOINTED LORD DAVID JAMES FLETCHER HUNT OF WIRRAL
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LEMOS
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0114/10/10 NO MEMBER LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITING / 14/10/2010
2010-09-22MEM/ARTSARTICLES OF ASSOCIATION
2010-09-22RES01ALTER ARTICLES 15/09/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT
2010-07-15AP01DIRECTOR APPOINTED ERIC LEENDERS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FOSTER
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03RES01ADOPT ARTICLES
2009-11-02RES15CHANGE OF NAME 20/10/2009
2009-11-02CERTNMCOMPANY NAME CHANGED THE BANKING CODE STANDARDS BOARD LIMITED CERTIFICATE ISSUED ON 02/11/09
2009-11-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23AR0114/10/09 NO MEMBER LIST
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-12AP01DIRECTOR APPOINTED PAUL ANDREW ROBERT MARSH
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMEE
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-11-06363aANNUAL RETURN MADE UP TO 14/10/08
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FOSTER / 01/10/2008
2008-08-13AUDAUDITOR'S RESIGNATION
2008-01-10288bDIRECTOR RESIGNED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363aANNUAL RETURN MADE UP TO 14/10/07
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AUDAUDITOR'S RESIGNATION
2007-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to THE LENDING STANDARDS BOARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LENDING STANDARDS BOARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LENDING STANDARDS BOARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Intangible Assets
Patents
We have not found any records of THE LENDING STANDARDS BOARD LIMITED registering or being granted any patents
Domain Names

THE LENDING STANDARDS BOARD LIMITED owns 3 domain names.

bcsb.co.uk   lendingstandards.co.uk   lendingstandardscode.co.uk  

Trademarks
We have not found any records of THE LENDING STANDARDS BOARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LENDING STANDARDS BOARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as THE LENDING STANDARDS BOARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LENDING STANDARDS BOARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LENDING STANDARDS BOARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LENDING STANDARDS BOARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.