Advanced company searchLink opens in new window

ELVET MORTGAGES 2020-1 PLC

Company number 12541031

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 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
08 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 30 March 2021
02 Apr 2024 CH02 Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 50,000
21 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 March 2022
23 Jun 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mark howard filer
25 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/04/2024.
02 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No.2 Limited on 30 November 2020
02 Dec 2020 CH02 Director's details changed for Ldc Securitisation Director No.1 Limited on 30 November 2020
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
02 Dec 2020 PSC05 Change of details for Elvet Morgages 2020-1 Holdco Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mark Howard Filer on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 5th Floor 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
05 Aug 2020 MR01 Registration of charge 125410310002, created on 28 July 2020
03 Aug 2020 MR01 Registration of charge 125410310001, created on 28 July 2020
10 Jun 2020 CERT8A Commence business and borrow
10 Jun 2020 SH50 Trading certificate for a public company
15 Apr 2020 AP02 Appointment of Ldc Securitisation Director No.2 Limited as a director on 31 March 2020
31 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth of the director Mark Howard Filer on the IN01 was removed from the public register on 23/06/2022 as the information was factually inaccurate or was derived from something factually inaccurate.