Leeds
West Yorkshire
LS1 2RY
Director Name | Mr Richard McLoughlin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ford Campbell Freedman, 2nd Floor, 33 Park Pla Leeds West Yorkshire LS1 2RY |
Registered Address | C/O Ford Campbell Freedman, 2nd Floor, 33 Park Place Leeds West Yorkshire LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
8 February 2022 | Delivered on: 14 February 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Lilac cottage 6 cheviot meadows, acklington, morpeth, NE65 7FL. Outstanding |
---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
25 July 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
14 February 2022 | Registration of charge 130351840001, created on 8 February 2022 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (3 pages) |
20 November 2020 | Incorporation Statement of capital on 2020-11-20
|