LENDING SOLUTIONS LIMITED

LENDING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENDING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01993755
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDING SOLUTIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LENDING SOLUTIONS LIMITED located?

    Registered Office Address
    First Floor, Victoria House Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LSL PROPERTY SERVICES LIMITEDAug 11, 2006Aug 11, 2006
    BROOMCO (3455) LIMITEDJul 21, 2004Jul 21, 2004
    LENDING SOLUTIONS LIMITEDNov 24, 2003Nov 24, 2003
    GENERAL ACCIDENT FINANCIAL SERVICES LIMITEDJul 07, 1986Jul 07, 1986
    INTERCEDE 354 LIMITEDFeb 28, 1986Feb 28, 1986

    What are the latest accounts for LENDING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LENDING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for LENDING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 29, 2025 with updates

    4 pagesCS01

    Change of details for Lending Solutions Holdings Limited as a person with significant control on May 30, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on Jun 12, 2025

    1 pagesAD01

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 04, 2025

    2 pagesAP03

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Appointment of Mr Richard James Howells as a director on Feb 23, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Pearson Round as a director on Feb 23, 2024

    1 pagesTM01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Director's details changed for Ms Helen Elizabeth Buck on Jan 17, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Jan 17, 2022

    1 pagesCH03

    Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

    1 pagesAD02

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of LENDING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    Secretary
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    336760260001
    CASTLETON, Adam Robert
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    Director
    Hampshire Court, East Newcastle Business Park
    Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    England
    United KingdomBritish68631400004
    HOWELLS, Richard James
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    EnglandBritish317374210001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    MOHUN SMITH, Andrew
    Riversedge Fox Garth
    Nether Poppleton
    YO26 6LP York
    Yorkshire
    Secretary
    Riversedge Fox Garth
    Nether Poppleton
    YO26 6LP York
    Yorkshire
    British99204800001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    BALLIN, Jonathan Guy
    Woodside House
    Forest Hill
    BS49 5AD Congresbury
    Director
    Woodside House
    Forest Hill
    BS49 5AD Congresbury
    British88765540001
    BOXALL, James Hewlett
    The Close West Acres
    NE66 2QA Alnwick
    Northumberland
    Director
    The Close West Acres
    NE66 2QA Alnwick
    Northumberland
    British26299150001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish246208860001
    DIXON, Gavin William
    4 Poets Gate
    Cheshunt
    EN7 6SB Waltham Cross
    Hertfordshire
    Director
    4 Poets Gate
    Cheshunt
    EN7 6SB Waltham Cross
    Hertfordshire
    British104548480001
    EMBLEY, Simon David
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish71406150003
    GILL, Adrian Stuart
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Tyne And Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Tyne And Wear
    EnglandBritish66529100004
    GODFREY, Christopher John Woide
    Drascombe Barton
    Drewsteignton
    EX6 6PF Exeter
    Devon
    Director
    Drascombe Barton
    Drewsteignton
    EX6 6PF Exeter
    Devon
    British10347320001
    HALES, Peter Robert
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    Director
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    United KingdomBritish133173840001
    HESLOP, David Ross Hilton
    Hazel Slope
    Romaldkirk
    DL12 9EJ Barnard Castle
    County Durham
    Director
    Hazel Slope
    Romaldkirk
    DL12 9EJ Barnard Castle
    County Durham
    British60874110001
    HOLDER, Barrie
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    Director
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    British121900002
    JACK, William Henderson
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    Director
    Dalmore Ardchoille Park
    PH2 7TL Perth
    Scotland
    United KingdomBritish45967520001
    KIRSCH, Michael Terence
    Windrush
    Flaxton Road Strensall
    YO32 5XQ York
    North Yorkshire
    Director
    Windrush
    Flaxton Road Strensall
    YO32 5XQ York
    North Yorkshire
    UkBritish143294720001
    LESLIE, David Gay
    Tynewood
    Ovingham
    NE42 6HJ Prudhoe
    Northumberland
    Director
    Tynewood
    Ovingham
    NE42 6HJ Prudhoe
    Northumberland
    British23149260001
    MOHUN SMITH, Andrew
    Riversedge Fox Garth
    Nether Poppleton
    YO26 6LP York
    Yorkshire
    Director
    Riversedge Fox Garth
    Nether Poppleton
    YO26 6LP York
    Yorkshire
    British99204800001
    NORTH, Robert Neil
    6 Upper John Street
    Off Golden Square
    W1F 9HB London
    Flat 4
    Director
    6 Upper John Street
    Off Golden Square
    W1F 9HB London
    Flat 4
    British132235830001
    ROSE, David Rowley
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    Director
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    United KingdomBritish89567200001
    ROUND, Jonathan Pearson
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Tyne And Wear
    Director
    Newcastle House Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish120454460001
    TULLO, Russell Kenneth
    33 Dalkeith Road
    SE21 8LT London
    Director
    33 Dalkeith Road
    SE21 8LT London
    EnglandBritish99204610001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    AVIVA DIRECTOR SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    60496090003

    Who are the persons with significant control of LENDING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lending Solutions Holdings Limited
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (England/Wales)
    Registration Number05095079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0