Get an alert when LENDINVEST PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-30 (in 11mo)

Last made up 2026-04-16

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. LENDINVEST PLC 2021-07-05 → present
  2. LENDINVEST LIMITED 2012-07-17 → 2021-07-05

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have made an assessment of the Group’s ability to continue as a going concern for a period of at least twelve months from the date of approval of the financial statements and consider that the Group will have adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. LENDINVEST PLC · parent
    1. LendInvest Limited 100% · UK · Providing secured lending to third-party borrowers
    2. LendInvest Capital GP II Sarl 100% · Managing capital funds
    3. LendInvest BTL No. 1 Limited 100% · UK · Warehouse lending for Buy-to-Let mortgages
    4. Mortimer 2021-1 PLC 100% · UK · Securitisation vehicle

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 12 resigned

Name Role Appointed Born Nationality
GRACIE GOVERNANCE SOLUTIONS LIMITED Corporate Secretary 2026-05-01
BYRNE, Maeve Ann Director 2024-06-03 Aug 1966 Irish
FAES, Christian Edouard Director 2012-07-17 Mar 1977 Australian
LOCKHART, Roderick Alexander Director 2020-01-13 Aug 1980 British
THOMAS, Ian Edward Director 2012-07-17 Jan 1981 British
WILCKE, Stephan Director 2021-06-15 Jun 1970 German,British
Show 12 resigned officers
Name Role Appointed Resigned
FAES, Christian Secretary 2012-07-17 2020-04-09
PEARSON, Ruth Olivia Blackshaw Secretary 2020-04-09 2023-11-30
INDIGO CORPORATE SECRETARY LIMITED Corporate Secretary 2023-11-30 2026-05-01
BARNES, Christopher James Director 2019-11-07 2021-07-08
EVANS, Michael Simon Director 2021-05-26 2023-07-31
JEFFREY, Paul Richard Carroll Director 2015-02-04 2015-09-28
JUDD, Penelope Ruth Director 2021-06-15 2024-07-31
LJUNGMAN, Mattias Lennart Seve Director 2016-03-31 2019-11-07
MURRAY, Dale Jane Director 2021-06-15 2024-09-24
PANTELI, Angelie Director 2018-09-19 2020-11-30
SPENCER, Nina Elizabeth Director 2022-01-25 2024-09-24
ZHOU, Yahui Director 2015-07-02 2016-10-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Ian Edward Thomas Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active
Mr Christian Edouard Faes Individual ownership-of-shares-25-to-50-percent-as-firm, voting-rights-25-to-50-percent-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 166 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-15 RESOLUTIONS Resolution
  • 2024-10-06 RESOLUTIONS Resolution
Date Type Category Description
2026-05-01 AP04 officers Appoint corporate secretary company with name date PDF
2026-05-01 TM02 officers Termination secretary company with name termination date PDF
2026-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-15 RESOLUTIONS resolution Resolution
2025-08-13 AA accounts Accounts with accounts type group
2025-07-08 CH01 officers Change person director company with change date PDF
2025-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-05 CH04 officers Change corporate secretary company with change date PDF
2024-12-18 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-12-17 AD01 address Change registered office address company with date old address new address PDF
2024-10-06 RESOLUTIONS resolution Resolution
2024-09-24 TM01 officers Termination director company with name termination date PDF
2024-09-24 TM01 officers Termination director company with name termination date PDF
2024-09-18 AA accounts Accounts with accounts type group
2024-08-21 SH01 capital Capital allotment shares PDF
2024-07-31 TM01 officers Termination director company with name termination date PDF
2024-06-11 AP01 officers Appoint person director company with name date PDF
2024-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-21 AA accounts Accounts with accounts type group
2023-12-01 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page