LENDING SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Lsl Property Services Plc as a person with significant control on 2025-05-30

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

12/06/2512 June 2025 NewRegistered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 2025-06-12

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-04

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23

View Document

29/02/2429 February 2024 Appointment of Mr Richard James Howells as a director on 2024-02-23

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

17/01/2217 January 2022 Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE UNITED KINGDOM

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID JULIAN NEWNES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 04/05/2012

View Document

04/05/124 May 2012 SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE

View Document

04/05/124 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 04/05/2012

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

25/05/1025 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FIELDING / 05/04/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 05/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN JAMES LATHAM / 05/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 05/04/2010

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/04/2009

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 01/08/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 SHR PAYMENT 25/07/06

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS

View Document

27/10/0527 October 2005 LOAN AGREEMENT 10/10/05

View Document

20/10/0520 October 2005 S366A DISP HOLDING AGM 25/08/05

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: NEWACSTLE COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YB

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED BROOMCO (3439) LIMITED CERTIFICATE ISSUED ON 25/10/04

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 15/07/04

View Document

09/08/049 August 2004 S-DIV 15/07/04

View Document

27/07/0427 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0427 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 £ NC 1000/1110 15/07/0

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company