DAVID LIST MORTGAGE CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-01-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KARL MOLONEY

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE LIST

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID LIST

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KAREN MOLONEY / 18/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KARL MOLONEY / 18/06/2019

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

06/04/166 April 2016 01/10/15 STATEMENT OF CAPITAL GBP 110

View Document

06/04/166 April 2016 ADOPT ARTICLES 01/10/2015

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 24 MEREVALE DRIVE EYE PETERBOROUGH PE6 7PZ ENGLAND

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR ANDREW KARL MOLONEY

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS LISA KAREN MOLONEY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LIST

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ELM CLOSE MARKET DEEPING PETERBOROUGH PE6 8JN

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MRS LISA KAREN MOLONEY

View Document

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

07/08/157 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 88 SWIFT CLOSE DEEPING ST JAMES PE6 8QR

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information