L&D MORTGAGES LTD filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 04 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates

View PDF Confirmation statement made on 27 November 2023 with no updates - link opens in a new window - 3 pages (3 pages)

26 Sep 2023 AA Micro company accounts made up to 31 March 2023

View PDF Micro company accounts made up to 31 March 2023 - link opens in a new window - 4 pages (4 pages)

Download iXBRL

25 Aug 2023 PSC04 Change of details for Mr Lee Peter Langley as a person with significant control on 25 August 2023

View PDF Change of details for Mr Lee Peter Langley as a person with significant control on 25 August 2023 - link opens in a new window - 2 pages (2 pages)

25 Aug 2023 PSC04 Change of details for Mr Akash Haribhai Desai as a person with significant control on 25 August 2023

View PDF Change of details for Mr Akash Haribhai Desai as a person with significant control on 25 August 2023 - link opens in a new window - 2 pages (2 pages)

28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates

View PDF Confirmation statement made on 27 November 2022 with no updates - link opens in a new window - 3 pages (3 pages)

18 Nov 2022 AA Micro company accounts made up to 31 March 2022

View PDF Micro company accounts made up to 31 March 2022 - link opens in a new window - 4 pages (4 pages)

Download iXBRL

10 Dec 2021 AA Micro company accounts made up to 31 March 2021

View PDF Micro company accounts made up to 31 March 2021 - link opens in a new window - 2 pages (2 pages)

Download iXBRL

09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates

View PDF Confirmation statement made on 27 November 2021 with no updates - link opens in a new window - 3 pages (3 pages)

12 Oct 2021 CH01 Director's details changed for Mr Lee Peter Langley on 12 October 2021

View PDF Director's details changed for Mr Lee Peter Langley on 12 October 2021 - link opens in a new window - 2 pages (2 pages)

03 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates

View PDF Confirmation statement made on 27 November 2020 with no updates - link opens in a new window - 3 pages (3 pages)

08 Dec 2020 AD01 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 25 Homefield Road Bushey WD23 3AP on 8 December 2020

View PDF Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 25 Homefield Road Bushey WD23 3AP on 8 December 2020 - link opens in a new window - 1 page (1 page)

04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020

View PDF Total exemption full accounts made up to 31 March 2020 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019

View PDF Total exemption full accounts made up to 31 March 2019 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates

View PDF Confirmation statement made on 27 November 2019 with no updates - link opens in a new window - 3 pages (3 pages)

27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates

View PDF Confirmation statement made on 27 November 2018 with updates - link opens in a new window - 5 pages (5 pages)

15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 4

View PDF Statement of capital following an allotment of shares on 1 April 2018 GBP 4 - link opens in a new window - 3 pages (3 pages)

15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 4

View PDF Statement of capital following an allotment of shares on 1 April 2018 GBP 4 - link opens in a new window - 3 pages (3 pages)

21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018

View PDF Total exemption full accounts made up to 31 March 2018 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

10 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018

View PDF Previous accounting period extended from 30 November 2017 to 31 March 2018 - link opens in a new window - 1 page (1 page)

08 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates

View PDF Confirmation statement made on 27 November 2017 with updates - link opens in a new window - 5 pages (5 pages)

08 Nov 2017 PSC04 Change of details for Mr Akash Desai as a person with significant control on 6 March 2017

View PDF Change of details for Mr Akash Desai as a person with significant control on 6 March 2017 - link opens in a new window - 2 pages (2 pages)

08 Nov 2017 PSC01 Notification of Lee Peter Langley as a person with significant control on 6 March 2017

View PDF Notification of Lee Peter Langley as a person with significant control on 6 March 2017 - link opens in a new window - 2 pages (2 pages)

08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017

View PDF Withdrawal of a person with significant control statement on 8 November 2017 - link opens in a new window - 2 pages (2 pages)

07 Nov 2017 PSC01 Notification of Akash Desai as a person with significant control on 28 November 2016

View PDF Notification of Akash Desai as a person with significant control on 28 November 2016 - link opens in a new window - 2 pages (2 pages)

24 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 200.00

View PDF Statement of capital following an allotment of shares on 6 March 2017 GBP 200.00 - link opens in a new window - 4 pages (4 pages)

I am an expert in corporate filings and company records, possessing in-depth knowledge of the intricacies involved in maintaining and updating such documents. My expertise is grounded in a comprehensive understanding of the concepts and details surrounding company results, confirmation statements, accounts, and changes in directorship and significant control.

In the provided information about a company's filings at Companies House, we see a series of entries detailing various documents filed on different dates. Let's break down the key concepts and information contained in each entry:

  1. 04 Dec 2023 - CS01 (Confirmation statement):

    • Date of Filing: 27 November 2023
    • Type: Confirmation statement (CS01)
    • Description: Confirmation statement made with no updates.
  2. 26 Sep 2023 - AA (Micro company accounts):

    • Date of Filing: Accounts made up to 31 March 2023
    • Type: Micro company accounts (AA)
    • Description: Micro company accounts for the specified period.
  3. 25 Aug 2023 - PSC04 (Change of details for persons with significant control):

    • Date of Filing: 25 August 2023
    • Type: Change of details for Mr Lee Peter Langley as a person with significant control.
    • Description: Details changed for Mr Lee Peter Langley.
  4. 25 Aug 2023 - PSC04 (Change of details for persons with significant control):

    • Date of Filing: 25 August 2023
    • Type: Change of details for Mr Akash Haribhai Desai as a person with significant control.
    • Description: Details changed for Mr Akash Haribhai Desai.
  5. 28 Nov 2022 - CS01 (Confirmation statement):

    • Date of Filing: 27 November 2022
    • Type: Confirmation statement (CS01)
    • Description: Confirmation statement made with no updates.
  6. 18 Nov 2022 - AA (Micro company accounts):

    • Date of Filing: Accounts made up to 31 March 2022
    • Type: Micro company accounts (AA)
    • Description: Micro company accounts for the specified period.
  7. 10 Dec 2021 - AA (Micro company accounts):

    • Date of Filing: Accounts made up to 31 March 2021
    • Type: Micro company accounts (AA)
    • Description: Micro company accounts for the specified period.
  8. 09 Dec 2021 - CS01 (Confirmation statement):

    • Date of Filing: 27 November 2021
    • Type: Confirmation statement (CS01)
    • Description: Confirmation statement made with no updates.
  9. 12 Oct 2021 - CH01 (Director's details changed):

    • Date of Filing: 12 October 2021
    • Type: Director's details changed for Mr Lee Peter Langley.
    • Description: Director's details updated for Mr Lee Peter Langley.

This breakdown provides a comprehensive overview of the company's recent filings, including confirmation statements, accounts, and changes in significant control and directorship. If you have specific questions or need further details on any particular entry, feel free to ask.

L&D MORTGAGES LTD filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Kieth Sipes

Last Updated:

Views: 6359

Rating: 4.7 / 5 (47 voted)

Reviews: 86% of readers found this page helpful

Author information

Name: Kieth Sipes

Birthday: 2001-04-14

Address: Suite 492 62479 Champlin Loop, South Catrice, MS 57271

Phone: +9663362133320

Job: District Sales Analyst

Hobby: Digital arts, Dance, Ghost hunting, Worldbuilding, Kayaking, Table tennis, 3D printing

Introduction: My name is Kieth Sipes, I am a zany, rich, courageous, powerful, faithful, jolly, excited person who loves writing and wants to share my knowledge and understanding with you.