BUY TO LET DIRECT LIMITED

Register to unlock more data on OkredoRegister

BUY TO LET DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06664758

Incorporation date

05/08/2008

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon02/03/2026
Change of details for The Business Mortgage Company Services Limited as a person with significant control on 2025-09-23
dot icon08/10/2025
Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ
dot icon08/10/2025
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Declaration of solvency
dot icon07/10/2025
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on 2025-10-07
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon28/02/2025
Full accounts made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon26/03/2024
Termination of appointment of Richard Charles Rowntree as a director on 2024-03-20
dot icon08/03/2024
Full accounts made up to 2023-09-30
dot icon06/02/2024
Director's details changed for Mr Keith Graham Allen on 2024-01-19
dot icon29/01/2024
Appointment of Mr Keith Graham Allen as a director on 2024-01-19
dot icon26/01/2024
Termination of appointment of Jane Ann Louise Simpson as a director on 2024-01-19
dot icon26/01/2024
Appointment of Mr Richard James Woodman as a director on 2024-01-19
dot icon18/01/2024
Termination of appointment of Anthony John Warren as a director on 2023-11-30
dot icon05/09/2023
Change of details for The Business Mortgage Company Services Limited as a person with significant control on 2023-09-04
dot icon04/09/2023
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on 2023-09-04
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon10/03/2023
Full accounts made up to 2022-09-30
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon17/05/2022
Change of details for The Business Mortgage Company Services Limited as a person with significant control on 2021-11-16
dot icon25/02/2022
Full accounts made up to 2021-09-30
dot icon16/11/2021
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on 2021-11-16
dot icon02/11/2021
Registered office address changed from Greenmeadow House 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY on 2021-11-02
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon16/03/2021
Full accounts made up to 2020-09-30
dot icon03/02/2021
Termination of appointment of Richard Dominic Shelton as a director on 2021-02-03
dot icon07/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon09/06/2020
Termination of appointment of Pandora Sharp as a secretary on 2020-06-01
dot icon09/03/2020
Full accounts made up to 2019-09-30
dot icon20/01/2020
Appointment of Mr Richard Charles Rowntree as a director on 2020-01-16
dot icon15/01/2020
Termination of appointment of John Andrew Heron as a director on 2020-01-06
dot icon16/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon26/02/2019
Full accounts made up to 2018-09-30
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon21/02/2018
Full accounts made up to 2017-09-30
dot icon12/10/2017
Register inspection address has been changed from C/O the Paragon Group of Companies Plc Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ
dot icon12/10/2017
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
dot icon23/08/2017
Memorandum and Articles of Association
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon13/06/2017
Full accounts made up to 2016-09-30
dot icon07/03/2017
Certificate of change of name
dot icon10/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon22/04/2016
Appointment of Mrs Jane Ann Louise Simpson as a director on 2016-04-20
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/07/2014
Termination of appointment of John Gemmell as a director
dot icon30/06/2014
Appointment of Mr Anthony John Warren as a director
dot icon25/06/2014
Appointment of Miss Pandora Sharp as a secretary
dot icon25/06/2014
Termination of appointment of Anthony Warren as a secretary
dot icon02/06/2014
Full accounts made up to 2013-09-30
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Richard Dominic Shelton on 2012-12-03
dot icon03/01/2013
Director's details changed for Mr John Andrew Heron on 2012-12-03
dot icon03/01/2013
Director's details changed for Mr John Grigor Gemmell on 2012-12-03
dot icon03/01/2013
Secretary's details changed for Mr Anthony John Warren on 2012-12-03
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon11/11/2011
Register inspection address has been changed from C/O the Paragon Group of Companies Plc Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
dot icon08/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon15/07/2011
Appointment of Mr Anthony John Warren as a secretary
dot icon15/07/2011
Termination of appointment of John Gemmell as a secretary
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Register inspection address has been changed
dot icon05/11/2009
Termination of appointment of Paul Rockett as a secretary
dot icon05/11/2009
Termination of appointment of Paul Rockett as a director
dot icon29/10/2009
Director's details changed for Mr John Grigor Gemmell on 2009-10-13
dot icon28/10/2009
Appointment of Mr John Grigor Gemmell as a secretary
dot icon27/10/2009
Appointment of Mr John Andrew Heron as a director
dot icon27/10/2009
Appointment of Mr Richard Dominic Shelton as a director
dot icon27/10/2009
Appointment of Mr John Grigor Gemmell as a director
dot icon26/10/2009
Termination of appointment of Andrew Young as a director
dot icon22/10/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon12/08/2009
Location of register of members
dot icon05/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Keith Graham
Director
19/01/2024 - Present
139
Woodman, Richard James
Director
19/01/2024 - Present
144
Gemmell, John Grigor
Director
13/10/2009 - 30/06/2014
133
Shelton, Richard Dominic
Director
13/10/2009 - 03/02/2021
166
Heron, John Andrew
Director
13/10/2009 - 06/01/2020
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUY TO LET DIRECT LIMITED

BUY TO LET DIRECT LIMITED is an(a) Liquidation company incorporated on 05/08/2008 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUY TO LET DIRECT LIMITED?

toggle

BUY TO LET DIRECT LIMITED is currently Liquidation. It was registered on 05/08/2008 .

Where is BUY TO LET DIRECT LIMITED located?

toggle

BUY TO LET DIRECT LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does BUY TO LET DIRECT LIMITED do?

toggle

BUY TO LET DIRECT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BUY TO LET DIRECT LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for The Business Mortgage Company Services Limited as a person with significant control on 2025-09-23.