THE MORTGAGE ADVICE CENTRE LLP
Status | ACTIVE |
Company No. | OC324886 |
Category | Limited Liability Partnership |
Incorporated | 15 Dec 2006 |
Age | 17 years, 5 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Benjamin Brain
Documents
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Collings
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/12/07
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/12/08
Documents
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
Legacy
Date: 08 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: LGLO
Description: Member john bowler details changed by form received on 250607 for LLP OC329347
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: LLP8
Description: Non-designated members allowed
Documents
Some Companies
24 DIXON STREET,NELSON,BB9 8PL
Number: | 11526183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRANK BROWN & WALFORD,MIDDLESBROUGH,TS1 3QX
Number: | 07549622 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MEADOW DRIVE,LONDON,RM15 4DY
Number: | 06433619 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAZEL STREET COTTAGES,TONBRIDGE,TN12 8EF
Number: | 08719139 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FREELANDS DRIVE,FLEET,GU52 0TE
Number: | 06936779 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PRIORWOOD DRIVE,DUNFERMLINE,KY11 8FG
Number: | SC563304 |
Status: | ACTIVE |
Category: | Private Limited Company |