MORTGAGE & LENDING SOLUTIONS (UK) LIMITED
Company number 08920730
- Company Overview for MORTGAGE & LENDING SOLUTIONS (UK) LIMITED (08920730)
- Filing history for MORTGAGE & LENDING SOLUTIONS (UK) LIMITED (08920730)
- People for MORTGAGE & LENDING SOLUTIONS (UK) LIMITED (08920730)
- More for MORTGAGE & LENDING SOLUTIONS (UK) LIMITED (08920730)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QB to C/O Kingsley Mayrbook Ltd Unitec House 2 Albert Place London N3 1QB on 5 August 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Paul Anthony Blake on 7 March 2016 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
06 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from C/O Kingsley Maybrook Second Floor, Lawford House 4 Albert Place London N3 1QA United Kingdom to Lawford House Albert Place London N3 1QB on 6 March 2015 | |
04 Mar 2014 | CERTNM |
Company name changed mortgage & lending (uk) solutions LIMITED\certificate issued on 04/03/14
|