Background WavePink WaveYellow Wave

LEEDS MORTGAGE FUNDING LIMITED (02488689)

LEEDS MORTGAGE FUNDING LIMITED (02488689) is an active UK company. incorporated on 3 April 1990. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LEEDS MORTGAGE FUNDING LIMITED has been registered for 36 years. Current directors include BARLOW-BAILEY, Jonathan Daniel, BEWS, David Andrew.

Company Number
02488689
Status
active
Type
ltd
Incorporated
3 April 1990
Age
36 years
Address
26 Sovereign Street, Leeds, LS1 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARLOW-BAILEY, Jonathan Daniel, BEWS, David Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS MORTGAGE FUNDING LIMITED

LEEDS MORTGAGE FUNDING LIMITED is an active company incorporated on 3 April 1990 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LEEDS MORTGAGE FUNDING LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02488689

LTD Company

Age

36 Years

Incorporated 3 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year 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

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

LEEDS AND HOLBECK MORTGAGE FUNDING LIMITED
From: 3 April 1990To: 12 September 2005
Contact
Address

26 Sovereign Street Leeds, LS1 4BJ,

Previous Addresses

105 Albion Street Leeds West Yorkshire LS1 5AS
From: 3 April 1990To: 4 May 2021
Timeline

14 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LEINSTER, Lucy Janet

Active
Sovereign Street, LeedsLS1 4BJ
Secretary
Appointed 24 Mar 2014

BARLOW-BAILEY, Jonathan Daniel

Active
Sovereign Street, LeedsLS1 4BJ
Born February 1987
Director
Appointed 14 Aug 2023

BEWS, David Andrew

Active
Sovereign Street, LeedsLS1 4BJ
Born December 1977
Director
Appointed 15 Dec 2025

BALDRY, Joy Elizabeth

Resigned
13 Wigginton Road, YorkYO31 8HG
Secretary
Appointed 11 Feb 2002
Resigned 30 Jun 2003

BESWICK, Michael John

Resigned
4 Woodlea Lawn, LeedsLS6 4SD
Secretary
Appointed 30 Jun 2003
Resigned 06 Sept 2004

BESWICK, Michael John

Resigned
4 Woodlea Lawn, LeedsLS6 4SD
Secretary
Appointed 07 Jul 2000
Resigned 11 Feb 2002

CROPPER, Robert Henry

Resigned
26 Park Drive East, MirfieldWF14 9NH
Secretary
Appointed N/A
Resigned 01 May 1993

LEVY, Stuart Roger

Resigned
33 Moss Gardens, LeedsLS17 7BJ
Secretary
Appointed 01 May 1993
Resigned 10 Jun 1996

POLLOCK, Jonathan James

Resigned
47 Green Lane, HarrogateHG2 9LP
Secretary
Appointed 10 Jun 1996
Resigned 16 Aug 1999

SMITH, Sally Ann

Resigned
105 Albion Street, West YorkshireLS1 5AS
Secretary
Appointed 06 Sept 2004
Resigned 24 Mar 2014

SOWERY, Martin Paul

Resigned
84 Leeds Road, BirstallWF17 0DY
Secretary
Appointed 16 Aug 1999
Resigned 07 Jul 2000

CONROY, Andrew Peter

Resigned
Sovereign Street, LeedsLS1 4BJ
Born December 1975
Director
Appointed 26 Nov 2020
Resigned 15 Dec 2025

DALE, Caroline Frances

Resigned
Sovereign Street, LeedsLS1 4BJ
Born May 1984
Director
Appointed 26 Nov 2020
Resigned 14 Aug 2023

GRANT, Anthony Ernest

Resigned
63 Old Park Road, LeedsLS8 1JB
Born April 1940
Director
Appointed 25 Nov 1996
Resigned 03 Apr 2006

HILL, Peter Anthony

Resigned
105 Albion Street, West YorkshireLS1 5AS
Born July 1961
Director
Appointed 11 Feb 2011
Resigned 23 Mar 2012

LITTEN, Robin

Resigned
105 Albion Street, West YorkshireLS1 5AS
Born May 1963
Director
Appointed 23 Mar 2012
Resigned 18 Apr 2019

MITCHELL, Gary Martin

Resigned
105 Albion Street, West YorkshireLS1 5AS
Born December 1960
Director
Appointed 09 Feb 2001
Resigned 27 Nov 2020

PICKERSGILL, David

Resigned
105 Albion Street, West YorkshireLS1 5AS
Born April 1953
Director
Appointed 25 Nov 1996
Resigned 30 Jun 2011

STONE, Arthur Edward

Resigned
5 Daleside Close, HarrogateHG2 9JF
Born December 1930
Director
Appointed N/A
Resigned 10 Dec 1995

WARD, Ian William

Resigned
105 Albion Street, West YorkshireLS1 5AS
Born May 1949
Director
Appointed 08 Dec 1995
Resigned 11 Feb 2011

WATSON, Victor Hugo

Resigned
Moat Field Moor Lane, LeedsLS17 9ET
Born September 1928
Director
Appointed N/A
Resigned 10 Feb 1999

Persons with significant control

1

Sovereign Street, LeedsLS1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
20 December 2005
288cChange of Particulars
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 June 2005
MISCMISC
Auditors Resignation Company
9 June 2005
AUDAUD
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288cChange of Particulars
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288cChange of Particulars
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288cChange of Particulars
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
363aAnnual Return
Legacy
28 April 2000
288cChange of Particulars
Legacy
10 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
22 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
18 June 1990
88(2)R88(2)R
Legacy
25 April 1990
224224
Incorporation Company
3 April 1990
NEWINCIncorporation