MODERN LENDING ADVISERS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

04/08/254 August 2025 NewTermination of appointment of Simon Richard Drew as a director on 2025-07-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

17/12/1517 December 2015 SAIL ADDRESS CREATED

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 ADOPT ARTICLES 21/08/2013

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET
MANCHESTER
M2 5GB

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PAUL ERNEST HOWARD WILSON

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DEAN RUSSELL MIRFIN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

23/11/1223 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1223 November 2012 COMPANY NAME CHANGED HS 576 LIMITED
CERTIFICATE ISSUED ON 23/11/12

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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