TRANS ATLANTIC LIFETIME MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

TRANS ATLANTIC LIFETIME MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11807426

Incorporation date

05/02/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

75 Grosvenor Street, London W1K 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon21/02/2026
Memorandum and Articles of Association
dot icon15/02/2026
Resolutions
dot icon05/01/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon22/07/2025
Registered office address changed from 12 Hay Hill London W1J 8NR England to 75 Grosvenor Street London W1K 3JS on 2025-07-22
dot icon21/07/2025
Confirmation statement made on 2025-05-08 with updates
dot icon24/06/2025
Satisfaction of charge 118074260004 in full
dot icon16/10/2024
Registration of charge 118074260007, created on 2024-10-09
dot icon29/07/2024
Registered office address changed from PO Box W1K 6TL 20 7th Floor 20 Balderton Street London W1K 6TL England to 12 Hay Hill London W1J 8NR on 2024-07-29
dot icon10/07/2024
Cessation of Steve William Pasko as a person with significant control on 2024-07-08
dot icon10/07/2024
Notification of Kenneth King as a person with significant control on 2024-07-08
dot icon09/07/2024
Termination of appointment of Steve William Pasko as a director on 2024-05-06
dot icon09/07/2024
Appointment of Mr David Ellis Shaw as a director on 2024-07-08
dot icon09/07/2024
Appointment of Ms Jill Alison Gettman as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of John Ben Jeffery as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Rudrapriya Khaitan as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Keith Anthony Steele as a director on 2024-07-08
dot icon02/07/2024
Registration of charge 118074260006, created on 2024-06-18
dot icon25/06/2024
Part of the property or undertaking has been released from charge 118074260003
dot icon25/06/2024
Part of the property or undertaking has been released from charge 118074260004
dot icon25/06/2024
Part of the property or undertaking has been released from charge 118074260005
dot icon14/05/2024
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2024-02-28
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon28/03/2024
Registration of charge 118074260005, created on 2024-03-26
dot icon19/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon28/02/2024
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to PO Box W1K 6TL 20 7th Floor 20 Balderton Street London W1K 6TL on 2024-02-28
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/12/2023
Registration of charge 118074260004, created on 2023-12-13
dot icon07/12/2023
Termination of appointment of Jhoan Vargas as a director on 2023-12-07
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Sub-division of shares on 2023-08-25
dot icon13/10/2023
Memorandum and Articles of Association
dot icon04/09/2023
Director's details changed for Mr Keith Anthony Steele on 2023-09-04
dot icon01/09/2023
Registration of charge 118074260003, created on 2023-08-29
dot icon26/08/2023
Appointment of Mr. John Ben Jeffery as a director on 2023-08-25
dot icon26/08/2023
Appointment of Mr. Rudrapriya Khaitan as a director on 2023-08-25
dot icon23/08/2023
Satisfaction of charge 118074260002 in full
dot icon13/06/2023
Termination of appointment of Rudrapriya Khaitan as a director on 2023-06-13
dot icon13/06/2023
Appointment of Keith Steele as a director on 2023-06-13
dot icon09/06/2023
Termination of appointment of John Ben Jeffery as a director on 2023-06-09
dot icon20/05/2023
Statement of capital on 2023-04-14
dot icon20/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2023
Termination of appointment of Frederick Aaron Love as a director on 2023-03-01
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon16/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Resolutions
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon13/10/2022
Satisfaction of charge 118074260001 in full
dot icon13/10/2022
Registration of charge 118074260002, created on 2022-10-05
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
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.74M
-
7.96M
461.16K
-
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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TRANS ATLANTIC LIFETIME MORTGAGES LIMITED

TRANS ATLANTIC LIFETIME MORTGAGES LIMITED is an(a) Active company incorporated on 05/02/2019 with the registered office located at 75 Grosvenor Street, London W1K 3JS. 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 TRANS ATLANTIC LIFETIME MORTGAGES LIMITED?

toggle

TRANS ATLANTIC LIFETIME MORTGAGES LIMITED is currently Active. It was registered on 05/02/2019 .

Where is TRANS ATLANTIC LIFETIME MORTGAGES LIMITED located?

toggle

TRANS ATLANTIC LIFETIME MORTGAGES LIMITED is registered at 75 Grosvenor Street, London W1K 3JS.

What does TRANS ATLANTIC LIFETIME MORTGAGES LIMITED do?

toggle

TRANS ATLANTIC LIFETIME MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for TRANS ATLANTIC LIFETIME MORTGAGES LIMITED?

toggle

The latest filing was on 21/02/2026: Memorandum and Articles of Association.