-
THE MORTGAGE LENDER LIMITED - Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09280057
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lutea House The Drive, Warley Hill Business Park
- Great Warley
- Brentwood
- Essex
- CM13 3BE
- England Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE, England UK
Management
- Geschäftsführung
- MEECHAN, Hugh
- NEWMAN, David Allan
- POTHECARY, Trevor John
- GRIFFITHS, Stephen David
- HORNSBY, Neil Anthony Joseph
- LOSSON, Jerome Pierre
- Prokuristen
- NEWMAN, David Allan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.10.2014
- Alter der Firma 2014-10-24 9 Jahre
- SIC/NACE
- 64922
Eigentumsverhältnisse
- Anteilseigner
- SHAWBROOK BANK LIMITED (100.00%) United Kingdom, Brentwood, CM13 3BE, Great Warley, Warley Hill Business Pk, The Dri, Lutea House
- Beneficial Owners
- -
- -
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- THE Mortgage Lender Limited
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-11-06
- Letzte Einreichung: 2023-10-23
-
THE MORTGAGE LENDER LIMITED Firmenbeschreibung
- THE MORTGAGE LENDER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09280057. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.10.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64922" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Lutea House The Drive, Warley Hill Business Park erreicht werden.
Jetzt sichern THE MORTGAGE LENDER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Mortgage Lender Limited - Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, Grossbritannien
- 2014-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE MORTGAGE LENDER LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-03-15) - TM01
keyboard_arrow_right 2023
-
legacy (2023-11-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-10-23) - CS01
-
accounts-with-accounts-type-full (2023-08-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-23) - CS01
-
appoint-person-director-company-with-name-date (2022-10-03) - AP01
-
accounts-with-accounts-type-full (2022-09-15) - AA
-
termination-director-company-with-name-termination-date (2022-07-18) - TM01
-
appoint-person-director-company-with-name-date (2022-02-09) - AP01
-
appoint-person-director-company-with-name-date (2022-01-27) - AP01
-
termination-director-company-with-name-termination-date (2022-01-04) - TM01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-04) - MR01
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
-
accounts-with-accounts-type-full (2021-09-08) - AA
-
confirmation-statement-with-updates (2021-10-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-02) - AD01
-
appoint-person-director-company-with-name-date (2021-07-26) - AP01
-
resolution (2021-03-15) - RESOLUTIONS
-
memorandum-articles (2021-03-15) - MA
-
cessation-of-a-person-with-significant-control (2021-03-12) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-11) - PSC02
-
termination-director-company-with-name-termination-date (2021-03-02) - TM01
-
capital-allotment-shares (2021-02-25) - SH01
-
notification-of-a-person-with-significant-control (2021-02-24) - PSC01
-
change-to-a-person-with-significant-control (2021-02-24) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-23) - CS01
-
accounts-with-accounts-type-full (2020-12-22) - AA
-
termination-director-company-with-name-termination-date (2020-04-09) - TM01
-
mortgage-satisfy-charge-full (2020-12-14) - MR04
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-08-28) - AP03
-
mortgage-charge-part-release-with-charge-number (2019-08-20) - MR05
-
accounts-with-accounts-type-full (2019-05-20) - AA
-
appoint-person-director-company-with-name-date (2019-01-07) - AP01
-
confirmation-statement-with-updates (2019-10-23) - CS01
-
termination-director-company-with-name-termination-date (2019-01-07) - TM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-05) - MR01
-
capital-allotment-shares (2018-04-10) - SH01
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC02
-
resolution (2018-04-19) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2018-04-26) - SH10
-
capital-allotment-shares (2018-04-27) - SH01
-
appoint-person-director-company-with-name-date (2018-06-04) - AP01
-
termination-director-company-with-name-termination-date (2018-05-30) - TM01
-
mortgage-charge-part-release-with-charge-number (2018-03-26) - MR05
-
cessation-of-a-person-with-significant-control (2018-06-04) - PSC07
-
appoint-person-director-company-with-name-date (2018-10-18) - AP01
-
accounts-with-accounts-type-full (2018-05-17) - AA
-
appoint-person-director-company-with-name-date (2018-03-22) - AP01
-
change-account-reference-date-company-current-extended (2018-11-09) - AA01
-
confirmation-statement-with-updates (2018-10-24) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
accounts-with-accounts-type-full (2017-05-25) - AA
-
confirmation-statement-with-updates (2017-11-07) - CS01
-
capital-allotment-shares (2017-06-18) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-18) - MR01
-
capital-allotment-shares (2016-05-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
appoint-person-director-company-with-name-date (2016-05-26) - AP01
-
capital-allotment-shares (2016-04-22) - SH01
-
appoint-person-director-company-with-name-date (2016-04-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-15) - MR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-10-26) - AA01
-
appoint-person-director-company-with-name-date (2015-08-26) - AP01
-
appoint-person-director-company-with-name-date (2015-08-25) - AP01
-
appoint-person-director-company-with-name-date (2015-08-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-24) - NEWINC