LENDING SOLUTIONS HOLDINGS LIMITED
Overview
| Company Name | LENDING SOLUTIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05095079 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LENDING SOLUTIONS HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3439) LIMITED | Apr 05, 2004 | Apr 05, 2004 |
What are the latest accounts for LENDING SOLUTIONS HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for LENDING SOLUTIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle 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 Apr 05, 2025 with no updates | 3 pages | CS01 | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 186 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 174 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of LENDING SOLUTIONS HOLDINGS 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 | 336760220001 | |||||||
| 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 | |||||
| FIELDING, Dean | Secretary | Roxberry Bransberry Street YO61 4TB Crayke Yorkshire | British | 99203580001 | ||||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| 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 | |||||
| EMBLEY, Simon David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| FIELDING, Dean Andrew | Director | 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | United Kingdom | British | 151651130001 | |||||
| GILL, Adrian Stuart | Director | Newcastle House Albany Court Newcastle NE4 7YB Business Park Newcastle | England | British | 66529100004 | |||||
| LATHAM, Paul Martin James | Director | 3-4 Kings Square YO1 8ZH York St. Trinity House North Yorkshire United Kingdom | England | British | 183939690001 | |||||
| NEWNES, David Julian | Director | Newcastle House Albany Court Newcastle NE4 7YB Business Park Newcastle | England | British | 75640120002 | |||||
| ROUND, Jonathan Pearson | Director | Newcastle House Albany Court Newcastle NE4 7YB Business Park Newcastle | United Kingdom | British | 120454460001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of LENDING SOLUTIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsl Property Services Plc | 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