UNIQUE LENDING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
21/08/2421 August 2024 | Statement of affairs |
14/08/2414 August 2024 | Resolutions |
14/08/2414 August 2024 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-08-14 |
14/08/2414 August 2024 | Appointment of a voluntary liquidator |
09/07/249 July 2024 | Notification of Millionplus.Com International Limited as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Cessation of Largemortgageloans.Com Limited as a person with significant control on 2024-07-01 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-30 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
16/05/2216 May 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Registered office address changed from C/O Azets, Anglo House, Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-15 |
06/12/216 December 2021 | Termination of appointment of Eric John Cater as a director on 2021-09-30 |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-12-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with updates |
15/10/2115 October 2021 | Director's details changed for Paul Welch on 2021-08-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT AMERSHAM BUCKS HP6 6FA |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELCH / 20/08/2018 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN CATER / 04/03/2019 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / LARGEMORTGAGELOANS.COM LIMITED / 04/03/2019 |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELCH / 04/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CESSATION OF MILLION PLUS.COM LIMITED AS A PSC |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARGEMORTGAGELOANS.COM LIMITED |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
22/03/1722 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/11/1213 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEARY |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKS HP6 6FA UNITED KINGDOM |
30/09/1130 September 2011 | CURREXT FROM 30/09/2012 TO 31/12/2012 |
30/09/1130 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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