Advanced company searchLink opens in new window

LTM MORTGAGE SOLUTIONS LIMITED

Company number 07959789

Filter by category

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)
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Aug 2022 AD01 Registered office address changed from 3 Boleyn Avenue Driftfield Way Peterborough Cambs PE2 9RA to 21 Ponsonby Drive Peterborough PE2 9RZ on 23 August 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 29 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
12 Jan 2017 AA Micro company accounts made up to 29 February 2016
12 Jan 2017 AD01 Registered office address changed from 131 Wingfield Orton Goldhay Peterborough PE2 5TJ to 3 Boleyn Avenue Driftfield Way Peterborough Cambs PE2 9RA on 12 January 2017
08 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
24 Feb 2016 AA Micro company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
11 Aug 2014 AA Micro company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from 74 Sheepwalk Peterborough PE4 7BJ England on 26 September 2013