MORTGAGE LANE LIMITED

Mortgage Lane Limited Mortgage Lane Limited, Newport, NP19 0AR, Wales, United Kingdom
StatusACTIVE
Company No.11337351
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 16 days
JurisdictionWales

SUMMARY

MORTGAGE LANE LIMITED is an active private limited company with number 11337351. It was incorporated 6 years, 1 month, 16 days ago, on 30 April 2018. The company address is Mortgage Lane Limited Mortgage Lane Limited, Newport, NP19 0AR, Wales, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Andrew Lane

Change date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 12 Corporation Road 12 Corporation Road Newport NP19 0AR Wales

Change date: 2022-11-01

New address: Mortgage Lane Limited 12 Corporation Road Newport Wales NP19 0AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: 12 Corporation Road 12 Corporation Road Newport NP19 0AR

Change date: 2022-11-01

Old address: Beechwood House Newport NP19 8AJ Wales

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Andrew Lane

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-05

Psc name: Lane Co Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Andrew Lane

Cessation date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Andrew Lane

Change date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: Beechwood House Newport NP19 8AJ

Change date: 2020-04-30

Old address: 14 Hertford Place Newport NP19 7SN Wales

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM WINDOWS ROCHDALE LIMITED

52 JUTLAND AVENUE,ROCHDALE,OL11 5DP

Number:11094905
Status:ACTIVE
Category:Private Limited Company

ARKENSIO CONSULTING LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10274167
Status:ACTIVE
Category:Private Limited Company

CHANGENABLE LIMITED

74 LONDON ROAD,EAST SUSSEX,TN39 3LE

Number:05456443
Status:ACTIVE
Category:Private Limited Company

GOV DIGITAL LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10555625
Status:ACTIVE
Category:Private Limited Company

INTERCAPITAL ESTATE LIMITED

58A CRAWFORD STREET,LONDON,W1H 4JW

Number:10491914
Status:ACTIVE
Category:Private Limited Company

MOTIF BIO PLC

201 TEMPLE CHAMBERS,LONDON,EC4Y 0DT

Number:09320890
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source