MORTGAGE LENDING LIMITED

Register to unlock more data on OkredoRegister

MORTGAGE LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04483216

Incorporation date

10/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Ascot House, Maidenhead Office Park, Maidenhead SL6 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon20/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2016
First Gazette notice for voluntary strike-off
dot icon26/06/2016
Application to strike the company off the register
dot icon11/01/2016
Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 2016-01-11
dot icon11/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon04/12/2015
Director's details changed for Mr David Gareth Thompson on 2015-11-20
dot icon26/11/2015
Appointment of Mr David Gareth Thompson as a director on 2015-11-20
dot icon06/11/2015
Termination of appointment of Esther Elaine Morley as a director on 2015-11-05
dot icon14/10/2015
Termination of appointment of James Harvey Morris as a secretary on 2015-10-13
dot icon12/10/2015
Termination of appointment of Ian Arthur Henderson as a director on 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon04/06/2015
Resolutions
dot icon05/02/2015
Appointment of Mr James Harvey Morris as a secretary on 2015-01-30
dot icon04/02/2015
Termination of appointment of Derek Lloyd as a director on 2015-01-30
dot icon04/02/2015
Termination of appointment of Shilla Pindoria as a secretary on 2015-01-30
dot icon04/02/2015
Appointment of Mr Ian Arthur Henderson as a director on 2015-01-30
dot icon02/02/2015
Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2015-02-02
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/07/2014
Appointment of Ms. Esther Elaine Morley as a director
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2011
Termination of appointment of Anant Patel as a director
dot icon08/12/2011
Appointment of Mr Keith Street as a director
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon20/01/2011
Appointment of Ms Shilla Pindoria as a secretary
dot icon20/01/2011
Termination of appointment of Dominic Murray as a secretary
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/03/2010
Termination of appointment of Paul Thomas as a director
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/11/2009
Director's details changed for Mr Anant Patel on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Derek Lloyd on 2009-11-18
dot icon18/11/2009
Director's details changed for Paul James Thomas on 2009-11-18
dot icon28/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon17/06/2009
Secretary's change of particulars / dominic murray / 16/06/2009
dot icon20/04/2009
Appointment terminated secretary kensington secretaries LIMITED
dot icon20/04/2009
Secretary appointed mr dominic murray
dot icon29/01/2009
Appointment terminated director malcolm clays
dot icon28/01/2009
Director appointed paul thomas
dot icon05/08/2008
Return made up to 01/08/08; full list of members
dot icon09/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/04/2008
Director appointed anant patel
dot icon30/04/2008
Appointment terminated director alison hutchinson
dot icon30/04/2008
Appointment terminated director ann tomsett
dot icon30/04/2008
Director appointed derek lloyd
dot icon05/11/2007
Secretary's particulars changed
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon04/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon18/08/2007
Return made up to 01/08/07; full list of members
dot icon24/05/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon22/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon11/05/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon02/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon18/08/2005
Return made up to 01/08/05; full list of members
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon21/07/2004
Return made up to 11/07/04; full list of members
dot icon14/05/2004
Accounts for a dormant company made up to 2003-11-30
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon05/12/2003
Registered office changed on 05/12/03 from: 1 derry street london W8 5HY
dot icon25/07/2003
Return made up to 11/07/03; full list of members
dot icon20/03/2003
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Accounting reference date extended from 31/07/03 to 30/11/03
dot icon12/09/2002
Registered office changed on 12/09/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon05/09/2002
Certificate of change of name
dot icon11/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Esther Elaine
Director
08/07/2014 - 05/11/2015
28
KENSINGTON SECRETARIES LIMITED
Corporate Secretary
09/11/2005 - 16/04/2009
47
Thompson, David Gareth
Director
19/11/2015 - Present
21
Thomas, Paul James
Director
20/01/2009 - 23/03/2010
27
Street, Keith Leslie
Director
04/12/2011 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORTGAGE LENDING LIMITED

MORTGAGE LENDING LIMITED is an(a) Dissolved company incorporated on 10/07/2002 with the registered office located at Ascot House, Maidenhead Office Park, Maidenhead SL6 3QQ. 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 MORTGAGE LENDING LIMITED?

toggle

MORTGAGE LENDING LIMITED is currently Dissolved. It was registered on 10/07/2002 and dissolved on 19/09/2016.

Where is MORTGAGE LENDING LIMITED located?

toggle

MORTGAGE LENDING LIMITED is registered at Ascot House, Maidenhead Office Park, Maidenhead SL6 3QQ.

What does MORTGAGE LENDING LIMITED do?

toggle

MORTGAGE LENDING LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for MORTGAGE LENDING LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved via voluntary strike-off.