THE MORTGAGE ADVICE CENTRE LLP

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG, United Kingdom
StatusACTIVE
Company No.OC324886
CategoryLimited Liability Partnership
Incorporated15 Dec 2006
Age17 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE MORTGAGE ADVICE CENTRE LLP is an active limited liability partnership with number OC324886. It was incorporated 17 years, 5 months, 20 days ago, on 15 December 2006. The company address is C/O Pkf Smith Cooper Prospect House, 1 Prospect Place C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Alison Rachael Brain

Change date: 2022-09-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-22

Officer name: Mr Michael Geoffrey Brain

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-22

Old address: St Helen’S House King Street Derby DE1 3EE United Kingdom

New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Alison Rachael Brain

Change date: 2022-01-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-01-10

Psc name: Mrs Alison Rachael Brain

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-01-10

Psc name: Mr Michael Geoffrey Brain

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Geoffrey Brain

Change date: 2022-01-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: LLAD01

New address: St Helen’S House King Street Derby DE1 3EE

Change date: 2022-01-10

Old address: 55-57 High Street Chellaston Derby DE73 6TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-16

Officer name: Mrs Alison Rachel Brain

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Geoffrey Brain

Change date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: LLAD01

Old address: Charlotte House the Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF

New address: 55-57 High Street Chellaston Derby DE73 6TB

Change date: 2015-11-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-30

Officer name: John Bowler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-21

Officer name: Benjamin Brain

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-30

Officer name: Hannells Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-14

Officer name: Mrs Alison Rachel Brain

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-14

Officer name: Mrs Alison Rachel Brain

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Geoffrey Brain

Change date: 2012-12-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Geoffrey Brain

Change date: 2012-12-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: LLAD01

Old address: 55-57 High Street Chellaston Derby Derbyshire DE73 1TB

Change date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin Brain

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2012

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Hannells Limited

Change date: 2010-12-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2012

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-16

Officer name: Alison Rachel Brain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hannells mortgage solutions LLP\certificate issued on 24/09/10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-30

Officer name: John Bowler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Collings

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/12/07

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: LGLO

Description: Member john bowler details changed by form received on 250607 for LLP OC329347

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECC BURY LIMITED

24 DIXON STREET,NELSON,BB9 8PL

Number:11526183
Status:ACTIVE
Category:Private Limited Company

ELIZABETH GEORGE BRIDAL LTD

C/O FRANK BROWN & WALFORD,MIDDLESBROUGH,TS1 3QX

Number:07549622
Status:ACTIVE
Category:Private Limited Company

JEDIDAH LIMITED

23 MEADOW DRIVE,LONDON,RM15 4DY

Number:06433619
Status:ACTIVE
Category:Private Limited Company

MINNEHAHA LIMITED

2 HAZEL STREET COTTAGES,TONBRIDGE,TN12 8EF

Number:08719139
Status:ACTIVE
Category:Private Limited Company

QXA LIMITED

17 FREELANDS DRIVE,FLEET,GU52 0TE

Number:06936779
Status:ACTIVE
Category:Private Limited Company

SMA MARKETING LTD

53 PRIORWOOD DRIVE,DUNFERMLINE,KY11 8FG

Number:SC563304
Status:ACTIVE
Category:Private 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