LEAMINGTON MORTGAGE CORPORATION LIMITED

LEAMINGTON MORTGAGE CORPORATION LIMITED

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

    Company NameLEAMINGTON MORTGAGE CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02066450
    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 LEAMINGTON MORTGAGE CORPORATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEAMINGTON MORTGAGE CORPORATION LIMITED located?

    Registered Office Address
    5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAMINGTON MORTGAGE CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED MORTGAGE CORPORATION PLC Feb 12, 1988Feb 12, 1988
    CLEARWATER MORTGAGE FINANCE LIMITEDNov 02, 1987Nov 02, 1987
    AGEFORWARD LIMITEDOct 22, 1986Oct 22, 1986

    What are the latest accounts for LEAMINGTON MORTGAGE CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEAMINGTON MORTGAGE CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for LEAMINGTON MORTGAGE CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 46 Park Place Leeds LS1 2RY England to 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds West Yorkshire LS1 4DL on Feb 17, 2026

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Claire Louise Craigie as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024

    1 pagesTM02

    Appointment of Mr Martin Andrew Scott as a director on Oct 25, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Change of details for Bradford & Bingley Investments as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 46 Park Place Leeds LS1 2RY on Sep 30, 2024

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    4 pagesCS01

    Change of details for Bradford & Bingley Investments as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Mark Wouldhave on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    1 pagesCH03

    Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022

    1 pagesAD01

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

    10 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021

    1 pagesTM02

    Appointment of Mr Mark Wouldhave as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mrs Claire Louise Craigie as a director on Jan 01, 2021

    2 pagesAP01

    Who are the officers of LEAMINGTON MORTGAGE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Martin Andrew
    C/O Rsm Uk Restructuring Advisory Llp
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor, Central Square
    West Yorkshire
    United Kingdom
    Director
    C/O Rsm Uk Restructuring Advisory Llp
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor, Central Square
    West Yorkshire
    United Kingdom
    EnglandBritish288960820001
    WOULDHAVE, Mark
    C/O Rsm Uk Restructuring Advisory Llp
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor, Central Square
    West Yorkshire
    United Kingdom
    Director
    C/O Rsm Uk Restructuring Advisory Llp
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor, Central Square
    West Yorkshire
    United Kingdom
    EnglandBritish158127980001
    CRAIGIE, Claire Louise
    Park Place
    LS1 2RY Leeds
    46
    England
    Secretary
    Park Place
    LS1 2RY Leeds
    46
    England
    281962990001
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    189234970001
    CROMAR, Kenneth
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    Secretary
    4 Pengarth
    Eldwick
    BD16 3DX Bingley
    West Yorkshire
    British7482650001
    GORNALL, John
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    Secretary
    Bradford & Bingley Plc
    Croft Road, Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    England
    British41289370001
    HOPKINSON, Paul Martin
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    Secretary
    17 Aspen Grove
    Northowram
    HX3 7WN Halifax
    West Yorkshire
    British61412160002
    KERSHAW, Philip
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    Secretary
    Yew Tree Cottage
    Main Street
    YO60 7NE Westow
    York
    British122442410001
    LEWIS, Christina Gail
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    Secretary
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    278450300001
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    BALLINGALL, James
    10 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    Director
    10 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    British20226280001
    BARRACLOUGH, Keith
    Greaghlone Street Lane
    East Morton
    BD20 5SE Keighley
    West Yorkshire
    Director
    Greaghlone Street Lane
    East Morton
    BD20 5SE Keighley
    West Yorkshire
    British21310280002
    CRAIGIE, Claire Louise
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish82905830002
    CRAWSHAW, Steven John
    100 Skipton Road
    LS29 9HE Ilkley
    West Yorkshire
    Director
    100 Skipton Road
    LS29 9HE Ilkley
    West Yorkshire
    British122274220001
    DAWSON, Timothy Michael
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    Director
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    United KingdomBritish114239010001
    FLETCHER, Timothy
    154 Micklethwaite Lane
    BD16 3JF Bingley
    West Yorkshire
    Director
    154 Micklethwaite Lane
    BD16 3JF Bingley
    West Yorkshire
    British68897520001
    GILLESPIE, Christopher Donald
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Director
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    EnglandBritish85258710001
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    EnglandBritish41289370001
    GREENOUGH, Keith Richard
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    Director
    Cornerstone House Kimbers Drive
    Burnham
    SL1 8JE Slough
    Buckinghamshire
    United KingdomBritish54741250001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Great BritainBritish61412160002
    LISTER, Geoffrey Richard
    Harbeck House
    Harbeck Drive Harden
    BD16 1JG Bingley
    West Yorkshire
    Director
    Harbeck House
    Harbeck Drive Harden
    BD16 1JG Bingley
    West Yorkshire
    EnglandBritish6568160002
    MACFARLANE, David Neil, Sir
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    British66616360002
    MACKINLAY, Jack Lindsay
    The Cottage
    Skelton
    YO30 1XX York
    North Yorkshire
    Director
    The Cottage
    Skelton
    YO30 1XX York
    North Yorkshire
    United KingdomBritish3671620001
    PARKINS, David
    The Wells
    East Road East Mersea
    CO5 8TA Colchester
    Essex
    Director
    The Wells
    East Road East Mersea
    CO5 8TA Colchester
    Essex
    EnglandBritish109857910001
    PHEASEY, Michael
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    Director
    6 Spring Farm Lane
    Harden
    BD16 1DJ Bingley
    West Yorkshire
    EnglandBritish8213980001
    SMITH, John Arthur William
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Gateswood Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    British16815390001
    SPILSBURY, Steven Graham
    2 Grange Park Road
    Cottingley
    BD16 1NP Bingley
    West Yorkshire
    Director
    2 Grange Park Road
    Cottingley
    BD16 1NP Bingley
    West Yorkshire
    British78485600001
    STEVENS, Mark
    Chapel Cottage
    High Birstwith
    HG3 2HE Harrogate
    North Yorkshire
    Director
    Chapel Cottage
    High Birstwith
    HG3 2HE Harrogate
    North Yorkshire
    United KingdomBritish71481160002
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    British67936670003
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritish74865870004

    Who are the persons with significant control of LEAMINGTON MORTGAGE CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place
    LS1 2RY Leeds
    46
    England
    Apr 06, 2016
    Park Place
    LS1 2RY Leeds
    46
    England
    No
    Legal FormPrivate Unlimited Company With Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number3326913
    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