LOW FELL MORTGAGE SERVICES LTD
Status | ACTIVE |
Company No. | 07577842 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LOW FELL MORTGAGE SERVICES LTD is an active private limited company with number 07577842. It was incorporated 13 years, 3 months, 17 days ago, on 24 March 2011. The company address is 429 Durham Road Lowfell, Gateshead, NE9 5AN, Tyne And Wear, England.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Mr Craig Alan Armstrong
Documents
Change person director company with change date
Date: 30 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Mr Craig Alan Armstrong
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 28 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-28
Psc name: Mr Liam Richard Wright
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-28
Officer name: Mr Liam Richard Wright
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change sail address company with old address new address
Date: 27 Mar 2020
Category: Address
Type: AD02
Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-24
Officer name: Mr Craig Alan Armstrong
Documents
Move registers to sail company with new address
Date: 13 Jul 2016
Category: Address
Type: AD03
New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Craig Alan Armstrong
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-24
Old address: 524 Durham Road Low Fell Gateshead Tyne and Wear NE9 6HU
New address: 429 Durham Road Lowfell Gateshead Tyne and Wear NE9 5AN
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 21 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-21
Officer name: Mr Liam Richard Wright
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-16
Officer name: Mr Craig Alan Armstrong
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 21 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-21
Officer name: Mr Liam Richard Wright
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-16
Officer name: Mr Craig Alan Armstrong
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company current shortened
Date: 23 Jun 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-10-31
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 19 May 2011
Category: Capital
Type: SH01
Date: 2011-05-19
Capital : 5,000 GBP
Documents
Capital allotment shares
Date: 19 May 2011
Action Date: 19 May 2011
Category: Capital
Type: SH01
Date: 2011-05-19
Capital : 5,000 GBP
Documents
Move registers to sail company
Date: 11 Apr 2011
Category: Address
Type: AD03
Documents
Some Companies
31 BOUNCES ROAD,LONDON,N9 8JD
Number: | 09315914 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHERRY TREE WAY,MIDDLESEX,HA7 2QT
Number: | 04720551 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL TUITION CENTRE BEDFORD LIMITED
BROADWAY HOUSE,BEDFORD,MK40 2TE
Number: | 09600992 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS,LONDON,WC2N 6JU
Number: | 08302802 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
115 MORRIS GREEN LANE,BOLTON,BL3 3JE
Number: | 08102308 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE OAST,BODIAM,TN32 5UP
Number: | 08770533 |
Status: | ACTIVE |
Category: | Private Limited Company |