LENDING SOLUTIONS HOLDINGS LIMITED

LENDING SOLUTIONS HOLDINGS LIMITED

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

    Company NameLENDING SOLUTIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05095079
    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 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 AddressNo

    What were the previous names of LENDING SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3439) LIMITEDApr 05, 2004Apr 05, 2004

    What are the latest accounts for LENDING SOLUTIONS HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for LENDING SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Lsl Property Services Plc as a person with significant control on May 30, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 pagesAD01

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

    2 pagesAP03

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

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

    1 pagesTM02

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    1 pagesTM01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of LENDING SOLUTIONS HOLDINGS 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
    336760220001
    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
    FIELDING, Dean
    Roxberry
    Bransberry Street
    YO61 4TB Crayke
    Yorkshire
    Secretary
    Roxberry
    Bransberry Street
    YO61 4TB Crayke
    Yorkshire
    British99203580001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    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
    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
    FIELDING, Dean Andrew
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    United KingdomBritish151651130001
    GILL, Adrian Stuart
    Newcastle House
    Albany Court Newcastle
    NE4 7YB Business Park
    Newcastle
    Director
    Newcastle House
    Albany Court Newcastle
    NE4 7YB Business Park
    Newcastle
    EnglandBritish66529100004
    LATHAM, Paul Martin James
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    Director
    3-4 Kings Square
    YO1 8ZH York
    St. Trinity House
    North Yorkshire
    United Kingdom
    EnglandBritish183939690001
    NEWNES, David Julian
    Newcastle House
    Albany Court Newcastle
    NE4 7YB Business Park
    Newcastle
    Director
    Newcastle House
    Albany Court Newcastle
    NE4 7YB Business Park
    Newcastle
    EnglandBritish75640120002
    ROUND, Jonathan Pearson
    Newcastle House
    Albany Court Newcastle
    NE4 7YB Business Park
    Newcastle
    Director
    Newcastle House
    Albany Court Newcastle
    NE4 7YB Business Park
    Newcastle
    United KingdomBritish120454460001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsl Property Services Plc
    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 FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number05114014
    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