Advanced company searchLink opens in new window

SANTANDER LENDING LIMITED

Company number 05831018

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)
10 Oct 2016 AP01 Appointment of Mr Stephen David Affleck as a director on 30 September 2016
29 Jul 2016 TM01 Termination of appointment of Colin Richard Morley as a director on 30 June 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,000,001
27 Oct 2015 TM01 Termination of appointment of Stephen James Pateman as a director on 2 October 2015
17 Aug 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 150,000,001
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 150,000,001
09 Jul 2014 AP01 Appointment of Christopher Paul Fallis as a director
08 Jul 2014 AP01 Appointment of Michael Ellwood as a director
03 Jul 2014 AA Full accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
17 Oct 2013 CERTNM Company name changed mitre capital partners LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
17 Oct 2013 CONNOT Change of name notice
21 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
31 Aug 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
31 Aug 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
23 Aug 2012 CH01 Director's details changed for Stephen James Pateman on 13 August 2012
11 Jun 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
10 Jun 2011 AD01 Registered office address changed from Vuilding 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 June 2011
09 Jun 2011 TM01 Termination of appointment of Duncan Pearson as a director
01 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders