THE MORTGAGE LENDER LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-03-11. Officer name: Peter Charles Beaumont. 2024-03-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type full. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2022-10-23 View Report
Officers. Officer name: Mr Neil Anthony Joseph Hornsby. Appointment date: 2022-10-03. 2022-10-03 View Report
Accounts. Accounts type full. 2022-09-15 View Report
Officers. Officer name: Matthew James Gary Potter. Termination date: 2022-07-11. 2022-07-18 View Report
Officers. Officer name: Mr Stephen David Griffiths. Appointment date: 2022-02-08. 2022-02-09 View Report
Officers. Officer name: Mr Jerome Pierre Losson. Appointment date: 2022-01-26. 2022-01-27 View Report
Officers. Officer name: Keith Leslie Street. Termination date: 2021-12-31. 2022-01-04 View Report
Officers. Officer name: John Patrick Eastgate. Termination date: 2021-11-08. 2021-11-17 View Report
Confirmation statement. Statement with updates. 2021-10-26 View Report
Accounts. Accounts type full. 2021-09-08 View Report
Address. Old address: Fifth Floor 100 Victoria Street Bristol BS1 6HZ. Change date: 2021-08-02. New address: Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE. 2021-08-02 View Report
Officers. Officer name: Mr Matthew James Gary Potter. Appointment date: 2021-07-23. 2021-07-26 View Report
Officers. Appointment date: 2021-07-23. Officer name: Mr John Patrick Eastgate. 2021-07-26 View Report
Resolution. Description: Resolutions. 2021-03-15 View Report
Incorporation. Memorandum articles. 2021-03-15 View Report
Persons with significant control. Cessation date: 2021-02-26. Psc name: Trevor John Pothecary. 2021-03-12 View Report
Persons with significant control. Psc name: Maureen Bernadette Pothecary. Cessation date: 2021-02-26. 2021-03-12 View Report
Persons with significant control. Psc name: Shawbrook Bank Limited. Notification date: 2021-02-26. 2021-03-11 View Report
Officers. Officer name: Ian Douglas Wilson. Termination date: 2021-02-27. 2021-03-02 View Report
Capital. Capital allotment shares. 2021-02-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Maureen Pothecary. 2021-02-24 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Trevor John Pothecary. 2021-02-24 View Report
Mortgage. Charge number: 092800570004. Charge creation date: 2021-01-22. 2021-02-04 View Report
Accounts. Accounts type full. 2020-12-22 View Report
Mortgage. Charge number: 092800570002. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Officers. Termination date: 2020-04-09. Officer name: Dylan Minto. 2020-04-09 View Report
Confirmation statement. Statement with updates. 2019-10-23 View Report
Officers. Appointment date: 2019-08-28. Officer name: David Allan Newman. 2019-08-28 View Report
Mortgage. Charge number: 092800570002. 2019-08-20 View Report
Accounts. Accounts type full. 2019-05-20 View Report
Officers. Officer name: Mr Dylan Minto. Appointment date: 2019-01-07. 2019-01-07 View Report
Officers. Officer name: Stephen James Pateman. Termination date: 2019-01-07. 2019-01-07 View Report
Accounts. Change account reference date company current extended. 2018-11-09 View Report
Confirmation statement. Statement with updates. 2018-10-24 View Report
Officers. Appointment date: 2018-10-18. Officer name: Mr Keith Leslie Street. 2018-10-18 View Report
Persons with significant control. Cessation date: 2018-03-26. Psc name: Shawbrook Bank Limited. 2018-06-04 View Report
Officers. Officer name: Stephen James Pateman. Appointment date: 2018-05-29. 2018-06-04 View Report
Officers. Termination date: 2018-05-16. Officer name: Peter Robert Thomson. 2018-05-30 View Report
Accounts. Accounts type full. 2018-05-17 View Report
Capital. Capital allotment shares. 2018-04-27 View Report
Capital. Capital variation of rights attached to shares. 2018-04-26 View Report
Resolution. Description: Resolutions. 2018-04-19 View Report
Persons with significant control. Psc name: Shawbrook Bank Limited. Notification date: 2018-03-26. 2018-04-12 View Report
Capital. Capital allotment shares. 2018-04-10 View Report
Mortgage. Charge number: 092800570003. Charge creation date: 2018-03-23. 2018-04-05 View Report