LENDING SOLUTIONS LIMITED
Overview
| Company Name | LENDING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01993755 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LENDING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LSL PROPERTY SERVICES LIMITED | Aug 11, 2006 | Aug 11, 2006 |
| BROOMCO (3455) LIMITED | Jul 21, 2004 | Jul 21, 2004 |
| LENDING SOLUTIONS LIMITED | Nov 24, 2003 | Nov 24, 2003 |
| GENERAL ACCIDENT FINANCIAL SERVICES LIMITED | Jul 07, 1986 | Jul 07, 1986 |
| INTERCEDE 354 LIMITED | Feb 28, 1986 | Feb 28, 1986 |
What are the latest accounts for LENDING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LENDING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for LENDING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with updates | 4 pages | CS01 | ||
Change of details for Lending Solutions Holdings Limited as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
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 pages | AD01 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 04, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Appointment of Mr Richard James Howells as a director on Feb 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Pearson Round as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Director's details changed for Ms Helen Elizabeth Buck on Jan 17, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Jan 17, 2022 | 1 pages | CH03 | ||
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 pages | AD02 | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LENDING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | 336760260001 | |||||||
| CASTLETON, Adam Robert | Director | Hampshire Court, East Newcastle Business Park Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House England | United Kingdom | British | 68631400004 | |||||
| HOWELLS, Richard James | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | England | British | 317374210001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| MOHUN SMITH, Andrew | Secretary | Riversedge Fox Garth Nether Poppleton YO26 6LP York Yorkshire | British | 99204800001 | ||||||
| WHITAKER, Richard Andrew | Secretary | Strathblane Ashgrove Road TN13 1SS Sevenoaks Kent | British | 497250003 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| BALLIN, Jonathan Guy | Director | Woodside House Forest Hill BS49 5AD Congresbury | British | 88765540001 | ||||||
| BOXALL, James Hewlett | Director | The Close West Acres NE66 2QA Alnwick Northumberland | British | 26299150001 | ||||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 246208860001 | |||||
| DIXON, Gavin William | Director | 4 Poets Gate Cheshunt EN7 6SB Waltham Cross Hertfordshire | British | 104548480001 | ||||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| GILL, Adrian Stuart | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Tyne And Wear | England | British | 66529100004 | |||||
| GODFREY, Christopher John Woide | Director | Drascombe Barton Drewsteignton EX6 6PF Exeter Devon | British | 10347320001 | ||||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||
| HESLOP, David Ross Hilton | Director | Hazel Slope Romaldkirk DL12 9EJ Barnard Castle County Durham | British | 60874110001 | ||||||
| HOLDER, Barrie | Director | Greenknowe Corsiehill PH2 7BN Perth | British | 121900002 | ||||||
| JACK, William Henderson | Director | Dalmore Ardchoille Park PH2 7TL Perth Scotland | United Kingdom | British | 45967520001 | |||||
| KIRSCH, Michael Terence | Director | Windrush Flaxton Road Strensall YO32 5XQ York North Yorkshire | Uk | British | 143294720001 | |||||
| LESLIE, David Gay | Director | Tynewood Ovingham NE42 6HJ Prudhoe Northumberland | British | 23149260001 | ||||||
| MOHUN SMITH, Andrew | Director | Riversedge Fox Garth Nether Poppleton YO26 6LP York Yorkshire | British | 99204800001 | ||||||
| NORTH, Robert Neil | Director | 6 Upper John Street Off Golden Square W1F 9HB London Flat 4 | British | 132235830001 | ||||||
| ROSE, David Rowley | Director | 7 Rainsborough Rise Thorpe St Andrew NR7 0TR Norwich Norfolk | United Kingdom | British | 89567200001 | |||||
| ROUND, Jonathan Pearson | Director | Newcastle House Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 120454460001 | |||||
| TULLO, Russell Kenneth | Director | 33 Dalkeith Road SE21 8LT London | England | British | 99204610001 | |||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Director | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| AVIVA DIRECTOR SERVICES LIMITED | Director | St. Helen's 1 Undershaft EC3P 3DQ London | 60496090003 |
Who are the persons with significant control of LENDING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lending Solutions Holdings Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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