Company NameConstructive Lending Limited
Company StatusActive
Company Number05713322
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
M2 6XX
Secretary NameMr Gary Scott Lederberg
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Paul Edward Mitchell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(4 years after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
M2 6XX

Contact

Websiteaffirmativefinance.co.uk

Location

Registered Address7 St James Square
Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

45 at £1David Alliance
45.00%
Ordinary
45 at £1Eugene Barry Esterkin
45.00%
Ordinary
10 at £1Gary Scott Lederberg
10.00%
Ordinary

Financials

Year2014
Net Worth£19,637
Current Liabilities£19,637

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

31 March 2009Delivered on: 1 April 2009
Persons entitled: Affirmative Finance Limited

Classification: Mortgage
Secured details: £59,250.00.
Particulars: 50 scott street burnley.
Outstanding
31 March 2009Delivered on: 1 April 2009
Persons entitled: Affirmative Finance Limited

Classification: Mortgage
Secured details: £59,250.00 due or to become due from the company to the chargee.
Particulars: 31 hudson street burnley.
Outstanding

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Gary Scott Lederberg on 13 March 2018 (1 page)
13 March 2018Director's details changed for Mr Gary Scott Lederberg on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages)
28 February 2018Notification of Gary Scott Lederberg as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Cessation of Eugene Barry Esterkin as a person with significant control on 28 February 2018 (1 page)
28 February 2018Cessation of David Alliance as a person with significant control on 27 February 2018 (1 page)
28 February 2018Notification of Eugene Barry Esterkin as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
25 January 2016Company name changed constructive lending manchester LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
25 January 2016Company name changed constructive lending manchester LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
19 January 2016Company name changed affirmative funding LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
19 January 2016Company name changed affirmative funding LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
25 February 2013Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
25 February 2013Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
25 February 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
25 February 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Company name changed u k bridging corporation LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed u k bridging corporation LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
(2 pages)
16 March 2010Change of name notice (2 pages)
19 February 2010Appointment of Paul Edawrd Mitchell as a director (3 pages)
19 February 2010Appointment of Paul Edawrd Mitchell as a director (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Return made up to 17/02/09; full list of members (4 pages)
26 March 2009Return made up to 17/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 September 2008Return made up to 17/02/08; no change of members (7 pages)
8 September 2008Return made up to 17/02/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 May 2007Return made up to 17/02/07; full list of members (7 pages)
31 May 2007Return made up to 17/02/07; full list of members (7 pages)
13 November 2006Company name changed affirmative facilities LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed affirmative facilities LIMITED\certificate issued on 13/11/06 (2 pages)
17 February 2006Incorporation (16 pages)
17 February 2006Incorporation (16 pages)