SAVILLS LENDING SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Termination of appointment of Christopher Michael Lee as a secretary on 2024-10-14

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Termination of appointment of Danny O'donnell as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Matthew Anthony Russell as a director on 2023-03-31

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL LEE / 14/12/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

25/06/1725 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DICE

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED DANNY O'DONNELL

View Document

07/10/107 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER DICE / 14/09/2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JUPP

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR NIGEL JOHN MOORE

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

08/06/108 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/108 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW SEWELL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 ADOPT ARTICLES 30/09/2008

View Document

02/11/082 November 2008 DIRECTOR APPOINTED SIMON ROGER DICE LOGGED FORM

View Document

02/11/082 November 2008 DIRECTOR APPOINTED SIMON TIMOTHY JONES LOGGED FORM

View Document

10/10/0810 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 CURRSHO FROM 30/09/2009 TO 31/12/2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED SIMON TIMOTHY JONES

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED SIMON ROGER DICE

View Document

11/09/0811 September 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL LEE

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SEWELL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL TAVERNER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JASON ADCOCK

View Document

05/09/085 September 2008 COMPANY NAME CHANGED SECURED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 3RD FLOOR, SUFFOLK HOUSE 104 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6JP

View Document

14/09/0714 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


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