Background WavePink WaveYellow Wave

MORE LENDING SOLUTIONS LIMITED (NI628497)

MORE LENDING SOLUTIONS LIMITED (NI628497) is an active UK company. incorporated on 6 January 2015. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MORE LENDING SOLUTIONS LIMITED has been registered for 11 years. Current directors include CRAWFORD, Paul Robert William.

Company Number
NI628497
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
NI628497 - COMPANIES HOUSE DEFAULT ADDRESS, Belfast, BT1 9DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWFORD, Paul Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE LENDING SOLUTIONS LIMITED

MORE LENDING SOLUTIONS LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MORE LENDING SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

NI628497

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 28 October 2024 (1 year ago)

Next Due

Due by 11 November 2025
For period ending 28 October 2025
Contact
Address

NI628497 - COMPANIES HOUSE DEFAULT ADDRESS Belfast, BT1 9DY,

Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
May 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAWFORD, Paul Robert William

Active
BelfastBT1 9DY
Born December 1975
Director
Appointed 10 Sept 2018

ADDISON, Matthew

Resigned
BelfastBT1 9DY
Born June 1978
Director
Appointed 22 Nov 2021
Resigned 30 Sept 2024

COOPER, Robert Scott

Resigned
BelfastBT1 9DY
Born May 1981
Director
Appointed 06 Jan 2015
Resigned 25 Sept 2018

SHINNICK, John Michael

Resigned
BelfastBT1 9DY
Born August 1956
Director
Appointed 06 Jan 2015
Resigned 28 Jun 2021

TEMPLE, Euan Malcolm Forbes

Resigned
BelfastBT1 9DY
Born January 1946
Director
Appointed 06 Jan 2015
Resigned 10 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Robert William Crawford

Ceased
30 Greer Park Avenue, BelfastBT23 6NF
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2018
Ceased 25 Sept 2018

Mr Paul Robert William Crawford

Active
BelfastBT1 9DY
Born December 1975

Nature of Control

Significant influence or control
Notified 25 Sept 2018

Mr Robert Scott Cooper

Ceased
BelfastBT1 9DY
Born May 1981

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Default Companies House Service Address Applied Psc
15 November 2024
RP10RP10
Default Companies House Service Address Applied Psc
15 November 2024
RP10RP10
Default Companies House Service Address Applied Officer
15 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
15 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
15 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
15 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
15 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
15 November 2024
RP05RP05
Accounts Amended With Accounts Type Total Exemption Full
14 November 2024
AAMDAAMD
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2015
NEWINCIncorporation