MORE LENDING SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Registered office address changed to PO Box 2381, Ni628497 - Companies House Default Address, Belfast, BT1 9DY on 2024-11-15

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

14/11/2414 November 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Notification of Paul Robert William Crawford as a person with significant control on 2018-09-25

View Document

22/10/2422 October 2024 Cessation of Paul Robert William Crawford as a person with significant control on 2018-09-25

View Document

18/10/2418 October 2024 Notification of Paul Robert William Crawford as a person with significant control on 2018-09-25

View Document

18/10/2418 October 2024 Cessation of Robert Scott Cooper as a person with significant control on 2018-09-25

View Document

07/10/247 October 2024 Termination of appointment of Matthew Addison as a director on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Matthew Addison as a director on 2021-11-22

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of John Michael Shinnick as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 30/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR EUAN TEMPLE

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR PAUL ROBERT WILLIAM CRAWFORD

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 23/08/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 50000

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

06/01/156 January 2015 Incorporation

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information