LIZ KAY MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

LIZ KAY MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06521188

Incorporation date

03/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Ashley Drive Bramhall, Stockport SK7 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/08/2023
Director's details changed for Mrs Alison Elizabeth Gray on 2023-02-21
dot icon25/08/2023
Change of details for Mrs Alison Elizabeth Gray as a person with significant control on 2023-02-21
dot icon21/02/2023
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 108 Ashley Drive Bramhall Stockport SK7 1ES on 2023-02-21
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/10/2022
Director's details changed for Mrs Alison Elizabeth Gray on 2022-10-27
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon03/12/2020
Change of details for Mrs Alison Elizabeth Gray as a person with significant control on 2020-03-25
dot icon03/12/2020
Appointment of Mr Paul Gray as a director on 2020-03-25
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon10/03/2020
Change of details for Mrs Alison Elizabeth Kay as a person with significant control on 2019-11-14
dot icon14/11/2019
Director's details changed for Mrs Alison Elizabeth Kay on 2019-08-07
dot icon28/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon28/02/2017
Director's details changed for Mrs Alison Elizabeth Kay on 2016-04-06
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Termination of appointment of James David Kay as a secretary on 2015-06-02
dot icon27/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon11/03/2014
Registered office address changed from 85 Hope Road Sale Cheshire M33 3AW on 2014-03-11
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mrs Alison Elizabeth Kay on 2010-01-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 03/03/09; full list of members
dot icon03/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.74K
-
0.00
42.72K
-
2022
1
5.12K
-
0.00
12.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Paul
Director
25/03/2020 - Present
2
Gray, Alison Elizabeth
Director
03/03/2008 - Present
-
Kay, James David
Secretary
03/03/2008 - 02/06/2015
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIZ KAY MORTGAGES LIMITED

LIZ KAY MORTGAGES LIMITED is an(a) Active company incorporated on 03/03/2008 with the registered office located at 108 Ashley Drive Bramhall, Stockport SK7 1ES. 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 LIZ KAY MORTGAGES LIMITED?

toggle

LIZ KAY MORTGAGES LIMITED is currently Active. It was registered on 03/03/2008 .

Where is LIZ KAY MORTGAGES LIMITED located?

toggle

LIZ KAY MORTGAGES LIMITED is registered at 108 Ashley Drive Bramhall, Stockport SK7 1ES.

What does LIZ KAY MORTGAGES LIMITED do?

toggle

LIZ KAY MORTGAGES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for LIZ KAY MORTGAGES LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.