Advanced company searchLink opens in new window

MORTGAGE LENDING LIMITED

Company number 04483216

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
11 Jan 2016 AD01 Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 11 January 2016
11 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
04 Dec 2015 CH01 Director's details changed for Mr David Gareth Thompson on 20 November 2015
26 Nov 2015 AP01 Appointment of Mr David Gareth Thompson as a director on 20 November 2015
06 Nov 2015 TM01 Termination of appointment of Esther Elaine Morley as a director on 5 November 2015
14 Oct 2015 TM02 Termination of appointment of James Harvey Morris as a secretary on 13 October 2015
12 Oct 2015 TM01 Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of limit on auth share cap 22/05/2015
05 Feb 2015 AP03 Appointment of Mr James Harvey Morris as a secretary on 30 January 2015
04 Feb 2015 TM01 Termination of appointment of Derek Lloyd as a director on 30 January 2015
04 Feb 2015 TM02 Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015
04 Feb 2015 AP01 Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015
02 Feb 2015 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
09 Jul 2014 AP01 Appointment of Ms. Esther Elaine Morley as a director
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011