Advanced company searchLink opens in new window

LENDING SOLUTIONS LIMITED

Company number 01993755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2024 TM02 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 15 September 2024
29 Feb 2024 AP01 Appointment of Mr Richard James Howells as a director on 23 February 2024
29 Feb 2024 TM01 Termination of appointment of Jonathan Pearson Round as a director on 23 February 2024
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Apr 2023 TM01 Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Mar 2022 CH01 Director's details changed for Ms Helen Elizabeth Buck on 17 January 2022
17 Mar 2022 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 17 January 2022
17 Jan 2022 AD02 Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
31 Oct 2017 AD02 Register inspection address has been changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
30 Oct 2017 AD03 Register(s) moved to registered inspection location C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
26 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 AP01 Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017
10 Jan 2017 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016