LENDING SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Lending Solutions Holdings Limited as a person with significant control on 2025-05-30

View Document

09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/06/2512 June 2025 NewRegistered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear 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

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company 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

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 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

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 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

30/10/1730 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

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

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

01/12/151 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

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

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

22/11/1322 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 26/11/2012

View Document

26/11/1226 November 2012 SAIL ADDRESS CHANGED FROM: C/O SAPNA B. FITZGERALD ST TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 26/11/2012

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/106 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: ST.TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 21/12/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY 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

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

18/10/0618 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED LSL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/06

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED BROOMCO (3455) LIMITED CERTIFICATE ISSUED ON 11/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 26/10/05

View Document

08/11/058 November 2005 RES SEC, APT SEC/DIR 26/10/05

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

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 DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED LENDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

14/05/0414 May 2004 REDUCTION OF ISSUED CAPITAL

View Document

14/05/0414 May 2004 REDUCE ISSUED CAPITAL 24/03/04

View Document

06/05/046 May 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/03/0423 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED GENERAL ACCIDENT FINANCIAL SERVI CES LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/022 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSIENSS PARK NEWCASTLE UPON TYNE NE4 7YJ

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 £ NC 155000000/160000000 21

View Document

02/02/012 February 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: ONE LLOYDS AVENUE LONDON EC3N 3DH

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 ADOPT ARTICLES 27/04/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 AUDITOR'S RESIGNATION

View Document

16/12/9916 December 1999 AUDITOR'S RESIGNATION

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 S369(4) SHT NOTICE MEET 27/05/99

View Document

15/06/9915 June 1999 REVOKE PREV/RESOLUTIONS 27/05/99

View Document

15/06/9915 June 1999 S80A AUTH TO ALLOT SEC 27/05/99

View Document

11/11/9811 November 1998 £ NC 105000000/155000000 26/10/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: BECKET HOUSE 87 CHEAPSIDE LONDON EC2V 6AY

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 £ NC 94000000/105000000 30/12/96

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 RETURN MADE UP TO 16/05/94; CHANGE OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9311 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 16/05/93; CHANGE OF MEMBERS

View Document

01/02/931 February 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

01/02/931 February 1993 RE DIVIDEND 31/12/92

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NC INC ALREADY ADJUSTED 31/12/91

View Document

27/01/9227 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/91

View Document

07/11/917 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9127 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 S386 DISP APP AUDS 29/07/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9116 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9010 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/08/8919 August 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/867 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 GAZETTABLE DOCUMENT

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

07/07/867 July 1986 COMPANY NAME CHANGED INTERCEDE 354 LIMITED CERTIFICATE ISSUED ON 07/07/86

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