This company is commonly known as The Mortgage Lender Limited. The company was founded 9 years ago and was given the registration number 09280057. The firm's registered office is in BRISTOL. You can find them at Fifth Floor, 100 Victoria Street, Bristol, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | THE MORTGAGE LENDER LIMITED |
---|---|---|
Company Number | : | 09280057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Secretary | 28 August 2019 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 08 February 2022 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 03 October 2022 | Active |
40, Portman Square, London, England, W1H 6DA | Director | 26 January 2022 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 07 August 2015 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 20 April 2016 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 24 October 2014 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 14 March 2018 | Active |
Fifth Floor, 100 Victoria Street, Bristol, United Kingdom, BS1 6HZ | Director | 07 August 2015 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 23 July 2021 | Active |
Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ | Director | 07 January 2019 | Active |
Lutea House, The Drive, Great Warley, Brentwood, England, CM13 3BE | Director | 29 May 2018 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 23 July 2021 | Active |
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE | Director | 18 October 2018 | Active |
Fifth Floor, 100 Victoria Street, Bristol, United Kingdom, BS1 6HZ | Director | 07 August 2015 | Active |
4, Park Place, Edinburgh, Scotland, EH6 4LB | Director | 16 May 2016 | Active |
Shawbrook Bank Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lutea House, The Drive Warley Hill Business Park, Brentwood, England, CM13 3BE |
Nature of control | : |
|
Shawbrook Bank Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lutea House, The Drive, Brentwood, England, CM13 3BE |
Nature of control | : |
|
Mr Trevor John Pothecary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ |
Nature of control | : |
|
Mrs Maureen Bernadette Pothecary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-15 | Incorporation | Memorandum articles. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Capital | Capital allotment shares. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.