Background WavePink WaveYellow Wave

MORTGAGE & LENDING SOLUTIONS LTD (04835911)

MORTGAGE & LENDING SOLUTIONS LTD (04835911) is an active UK company. incorporated on 17 July 2003. with registered office in Hassocks. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE & LENDING SOLUTIONS LTD has been registered for 22 years. Current directors include PLOWMAN, Leicsa Jane.

Company Number
04835911
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
5 Folders Lane East, Hassocks, BN6 8SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PLOWMAN, Leicsa Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE & LENDING SOLUTIONS LTD

MORTGAGE & LENDING SOLUTIONS LTD is an active company incorporated on 17 July 2003 with the registered office located in Hassocks. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE & LENDING SOLUTIONS LTD was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04835911

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

5 Folders Lane East Ditchling Hassocks, BN6 8SQ,

Previous Addresses

72 Balsdean Road Woodingdean Brighton East Sussex BN2 6PF United Kingdom
From: 24 March 2026To: 28 March 2026
5 City Cottages Folders Lane East Ditchling Hassocks West Sussex BN6 8SQ
From: 27 July 2010To: 24 March 2026
5 City Cottages Folders Lane East Ditchling Common Hassocks West Sussex RH16 1TX
From: 17 July 2003To: 27 July 2010
Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Sept 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GUIREY, Sean Thomas

Active
5 City Cottages, HassocksBN6 8SQ
Secretary
Appointed 21 Jul 2003

PLOWMAN, Leicsa Jane

Active
5 City Cottages, HassocksBN6 8SQ
Born February 1969
Director
Appointed 21 Jul 2003

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 17 Jul 2003
Resigned 21 Jul 2003

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 17 Jul 2003
Resigned 21 Jul 2003

Persons with significant control

1

Miss Leicsa Jane Plowman

Active
Folders Lane East, HassocksBN6 8SQ
Born February 1969

Nature of Control

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

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
28 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
190190
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
190190
Legacy
12 August 2009
353353
Legacy
12 August 2009
353353
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
353353
Legacy
13 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
287Change of Registered Office
Incorporation Company
17 July 2003
NEWINCIncorporation