LONDON & COUNTRY MORTGAGES LIMITED
- Legal registered address
- Unit 26 (2.06) Newark Works 2 Foundry Lane Bath England BA2 3GZ
Current company directors
BROWN, Suzanne Elizabeth
EDGE, MICHAEL ROBERT
KINNEY, Alexandra Brigid
LAWSON, CLIVE ROBERT
LOFTUS, David John
LUKASZEK, Nicholas
MACHIN, KATRINA JANE
MERRY, Steven John
MILLS, Christopher Andrew
MONTGOMERY, Alistair Robert John
RICKARDS, Philip Martin
WILDMAN, Nicola Tracey
YOUNG, Alan
View full details of company directors- Company number
- 01988608
Accounts
Latest annual accounts were to 31 December 2022
Next annual accounts are due by 30 September 2024
Company financial year end is on 31 December 2023
Confirmation statement
Latest confirmation statement statement dated 1 May 2023
Next statement due by 15 May 2024
Nature of business (SIC)
64999 - Financial intermediation not elsewhere classified
66190 - Activities auxiliary to financial intermediation not elsewhere classified
66220 - Activities of insurance agents and brokers
Previous company names
Name | Date previous name changed |
---|---|
LINCOLN'S INN MORTGAGE SERVICES LIMITED | 19 January 1987 |
Latest company documents
Date | Description |
---|---|
23/11/2323 November 2023 New | Registered office address changed from Beazer House Lower Bristol Road Bath Avon BA2 3BA to Unit 26 (2.06) Newark Works 2 Foundry Lane Bath BA2 3GZ on 2023-11-23 |
09/11/239 November 2023 New | Purchase of own shares. |
03/11/233 November 2023 New | Cancellation of shares. Statement of capital on 2023-09-30 |
25/09/2325 September 2023 | Purchase of own shares. |
25/09/2325 September 2023 | Purchase of own shares. |
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