Background WavePink WaveYellow Wave

LENDING SOLUTIONS LIMITED (01993755)

LENDING SOLUTIONS LIMITED (01993755) is an active UK company. incorporated on 28 February 1986. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LENDING SOLUTIONS LIMITED has been registered for 40 years. Current directors include CASTLETON, Adam Robert, HOWELLS, Richard James.

Company Number
01993755
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Newcastle Upon Tyne, NE4 7YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASTLETON, Adam Robert, HOWELLS, Richard James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDING SOLUTIONS LIMITED

LENDING SOLUTIONS LIMITED is an active company incorporated on 28 February 1986 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LENDING SOLUTIONS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01993755

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

LSL PROPERTY SERVICES LIMITED
From: 11 August 2006To: 12 October 2006
BROOMCO (3455) LIMITED
From: 21 July 2004To: 11 August 2006
LENDING SOLUTIONS LIMITED
From: 24 November 2003To: 21 July 2004
GENERAL ACCIDENT FINANCIAL SERVICES LIMITED
From: 7 July 1986To: 24 November 2003
INTERCEDE 354 LIMITED
From: 28 February 1986To: 7 July 1986
Contact
Address

First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle Upon Tyne, NE4 7YJ,

Previous Addresses

Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB
From: 28 February 1986To: 12 June 2025
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
May 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FISH, Deborah Ann

Active
Hampshire Court, East Newcastle Business Park, Newcastle Upon TyneNE4 7YJ
Secretary
Appointed 04 Jun 2025

CASTLETON, Adam Robert

Active
Hampshire Court, East Newcastle Business Park, Newcastle Upon TyneNE4 7YJ
Born March 1964
Director
Appointed 01 Jan 2016

HOWELLS, Richard James

Active
3 St Mary's Court, YorkYO24 1AH
Born August 1971
Director
Appointed 23 Feb 2024

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 27 Oct 2005
Resigned 15 Sept 2024

MOHUN SMITH, Andrew

Resigned
Riversedge Fox Garth, YorkYO26 6LP
Secretary
Appointed 15 Jul 2004
Resigned 27 Oct 2005

WHITAKER, Richard Andrew

Resigned
Strathblane Ashgrove Road, SevenoaksTN13 1SS
Secretary
Appointed N/A
Resigned 30 Sept 1998

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 30 Sept 1998
Resigned 15 Jul 2004

BALLIN, Jonathan Guy

Resigned
Woodside House, CongresburyBS49 5AD
Born October 1960
Director
Appointed 30 Sept 1998
Resigned 22 May 2002

BOXALL, James Hewlett

Resigned
The Close West Acres, AlnwickNE66 2QA
Born July 1937
Director
Appointed N/A
Resigned 30 Sept 1998

BUCK, Helen Elizabeth

Resigned
3 St. Marys Court, YorkYO24 1AH
Born April 1960
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2023

COOKE, Stephen Andrew

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1965
Director
Appointed 13 Sept 2011
Resigned 19 Dec 2014

DIXON, Gavin William

Resigned
4 Poets Gate, Waltham CrossEN7 6SB
Born June 1965
Director
Appointed 14 Jul 2004
Resigned 15 Jul 2004

EMBLEY, Simon David

Resigned
George Cayley Drive, YorkYO30 4XE
Born October 1960
Director
Appointed 15 Jul 2004
Resigned 30 Apr 2014

GILL, Adrian Stuart

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born July 1967
Director
Appointed 23 Dec 2014
Resigned 31 Dec 2016

GODFREY, Christopher John Woide

Resigned
Drascombe Barton, ExeterEX6 6PF
Born April 1932
Director
Appointed N/A
Resigned 31 Dec 1994

HALES, Peter Robert

Resigned
St Johns Meadows, EasingwoldYO61 3HJ
Born October 1946
Director
Appointed 30 Sept 1998
Resigned 01 Sept 2000

HESLOP, David Ross Hilton

Resigned
Hazel Slope, Barnard CastleDL12 9EJ
Born June 1960
Director
Appointed 30 Sept 1998
Resigned 30 Oct 2001

HOLDER, Barrie

Resigned
Greenknowe, PerthPH2 7BN
Born July 1945
Director
Appointed N/A
Resigned 30 Nov 1995

JACK, William Henderson

Resigned
Dalmore Ardchoille Park, PerthPH2 7TL
Born December 1944
Director
Appointed N/A
Resigned 30 Sept 1998

KIRSCH, Michael Terence

Resigned
Windrush, YorkYO32 5XQ
Born November 1961
Director
Appointed 01 Sept 2000
Resigned 30 Oct 2001

LESLIE, David Gay

Resigned
Tynewood, PrudhoeNE42 6HJ
Born August 1942
Director
Appointed 16 Feb 1995
Resigned 30 Sept 1998

MOHUN SMITH, Andrew

Resigned
Riversedge Fox Garth, YorkYO26 6LP
Born May 1957
Director
Appointed 27 Oct 2005
Resigned 31 Dec 2006

NORTH, Robert Neil

Resigned
6 Upper John Street, LondonW1F 9HB
Born August 1949
Director
Appointed 16 Feb 1995
Resigned 01 Sept 2000

ROSE, David Rowley

Resigned
7 Rainsborough Rise, NorwichNR7 0TR
Born March 1950
Director
Appointed 15 Mar 2004
Resigned 20 May 2004

ROUND, Jonathan Pearson

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Born February 1964
Director
Appointed 19 Dec 2014
Resigned 23 Feb 2024

TULLO, Russell Kenneth

Resigned
33 Dalkeith Road, LondonSE21 8LT
Born February 1970
Director
Appointed 14 Jul 2004
Resigned 15 Jul 2004

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate director
Appointed 22 May 2002
Resigned 15 Jul 2004

AVIVA DIRECTOR SERVICES LIMITED

Resigned
St. Helen's, LondonEC3P 3DQ
Corporate director
Appointed 30 Oct 2001
Resigned 15 Jul 2004

Persons with significant control

1

Hampshire Court, Newcastle Upon TyneNE4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
17 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
30 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
26 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Sail Address Company With Old Address
6 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288bResignation of Director or Secretary
Memorandum Articles
3 November 2006
MEM/ARTSMEM/ARTS
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
288cChange of Particulars
Memorandum Articles
18 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital
14 May 2004
CERT15CERT15
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
OC138OC138
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Resolution
2 December 2002
RESOLUTIONSResolutions
Legacy
2 October 2002
363aAnnual Return
Legacy
18 July 2002
287Change of Registered Office
Legacy
9 July 2002
288cChange of Particulars
Legacy
9 July 2002
288cChange of Particulars
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Auditors Resignation Company
24 January 2002
AUDAUD
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
363aAnnual Return
Legacy
26 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
2 February 2001
88(2)R88(2)R
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
19 December 2000
363aAnnual Return
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288cChange of Particulars
Resolution
6 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Auditors Resignation Company
16 December 1999
AUDAUD
Auditors Resignation Company
16 December 1999
AUDAUD
Legacy
27 October 1999
363aAnnual Return
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
88(3)88(3)
Legacy
12 March 1999
88(2)P88(2)P
Legacy
11 November 1998
123Notice of Increase in Nominal Capital
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288cChange of Particulars
Legacy
22 October 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
22 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
7 February 1997
288cChange of Particulars
Legacy
27 January 1997
88(2)R88(2)R
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363aAnnual Return
Legacy
30 October 1996
363(353)363(353)
Legacy
30 October 1996
363(190)363(190)
Legacy
15 January 1996
88(2)R88(2)R
Legacy
18 December 1995
288288
Legacy
26 October 1995
363x363x
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
16 March 1995
288288
Legacy
14 March 1995
288288
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363x363x
Legacy
27 May 1994
363x363x
Legacy
9 November 1993
288288
Accounts With Accounts Type Full
11 August 1993
AAAnnual Accounts
Legacy
5 June 1993
363x363x
Legacy
1 February 1993
88(2)R88(2)R
Legacy
1 February 1993
123Notice of Increase in Nominal Capital
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
3 June 1992
288288
Legacy
3 June 1992
363x363x
Legacy
15 February 1992
288288
Legacy
27 January 1992
88(2)R88(2)R
Legacy
27 January 1992
123Notice of Increase in Nominal Capital
Resolution
27 January 1992
RESOLUTIONSResolutions
Resolution
27 January 1992
RESOLUTIONSResolutions
Legacy
7 November 1991
288288
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
10 June 1991
363x363x
Legacy
10 May 1991
288288
Legacy
2 May 1991
288288
Legacy
16 April 1991
288288
Legacy
28 February 1991
288288
Legacy
24 January 1991
288288
Legacy
9 November 1990
288288
Legacy
10 September 1990
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Accounts With Made Up Date
19 August 1989
AAAnnual Accounts
Legacy
4 August 1989
288288
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
27 November 1986
288288
Legacy
7 August 1986
224224
Legacy
22 July 1986
287Change of Registered Office
Legacy
22 July 1986
GAZ(U)GAZ(U)
Legacy
22 July 1986
288288
Certificate Change Of Name Company
7 July 1986
CERTNMCertificate of Incorporation on Change of Name