Advanced company searchLink opens in new window

MORTGAGE & LENDING SOLUTIONS (UK) LIMITED

Company number 08920730

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)
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 AD01 Registered office address changed from Lawford House Albert Place London N3 1QB to C/O Kingsley Mayrbook Ltd Unitec House 2 Albert Place London N3 1QB on 5 August 2021
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Mr Paul Anthony Blake on 7 March 2016
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
06 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 AD01 Registered office address changed from C/O Kingsley Maybrook Second Floor, Lawford House 4 Albert Place London N3 1QA United Kingdom to Lawford House Albert Place London N3 1QB on 6 March 2015
04 Mar 2014 CERTNM Company name changed mortgage & lending (uk) solutions LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 100