Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDING SOLUTIONS HOLDINGS LIMITED
Company Information for

LENDING SOLUTIONS HOLDINGS LIMITED

NEWCASTLE HOUSE, ALBANY COURT NEWCASTLE, BUSINESS PARK, NEWCASTLE, NE4 7YB,
Company Registration Number
05095079
Private Limited Company
Active

Company Overview

About Lending Solutions Holdings Ltd
LENDING SOLUTIONS HOLDINGS LIMITED was founded on 2004-04-05 and has its registered office in Business Park. The organisation's status is listed as "Active". Lending Solutions Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LENDING SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
NEWCASTLE HOUSE
ALBANY COURT NEWCASTLE
BUSINESS PARK
NEWCASTLE
NE4 7YB
Other companies in NE4
 
Previous Names
BROOMCO (3439) LIMITED25/10/2004
Filing Information
Company Number 05095079
Company ID Number 05095079
Date formed 2004-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDING SOLUTIONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENDING SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2005-08-18
HELEN ELIZABETH BUCK
Director 2017-02-28
ADAM ROBERT CASTLETON
Director 2016-09-06
JONATHAN PEARSON ROUND
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN STUART GILL
Director 2014-12-23 2016-12-31
DAVID JULIAN NEWNES
Director 2014-04-30 2014-12-31
STEPHEN ANDREW COOKE
Director 2010-07-01 2014-12-19
SIMON DAVID EMBLEY
Director 2004-07-15 2014-04-30
DEAN ANDREW FIELDING
Director 2004-07-15 2010-07-01
PAUL MARTIN JAMES LATHAM
Director 2004-07-15 2010-07-01
DEAN FIELDING
Company Secretary 2004-07-15 2005-08-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-04-05 2004-07-15
DLA NOMINEES LIMITED
Nominated Director 2004-04-05 2004-07-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-04-05 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD E.SURV LIMITED Company Secretary 2008-01-05 CURRENT 1988-06-02 Active
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD BARNWOODS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-11 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD ICIEA LIMITED Company Secretary 2007-02-23 CURRENT 2003-07-23 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD REEDS RAINS LIMITED Company Secretary 2006-07-31 CURRENT 1990-12-13 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD YOUR-MOVE.CO.UK LIMITED Company Secretary 2005-08-18 CURRENT 1984-11-19 Active
SAPNA BEDI FITZGERALD FIRST COMPLETE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-06 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
HELEN ELIZABETH BUCK ICIEA LIMITED Director 2018-08-20 CURRENT 2003-07-23 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-02-28 CURRENT 2010-06-29 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK GROUP FIRST LTD Director 2017-02-28 CURRENT 2006-11-09 Active
HELEN ELIZABETH BUCK REEDS RAINS LIMITED Director 2017-02-28 CURRENT 1990-12-13 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK YOUR-MOVE.CO.UK LIMITED Director 2017-02-28 CURRENT 1984-11-19 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
JONATHAN PEARSON ROUND RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
JONATHAN PEARSON ROUND GROUP FIRST LTD Director 2016-02-18 CURRENT 2006-11-09 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES LIMITED Director 2015-08-01 CURRENT 2003-08-27 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2005-07-07 Active
JONATHAN PEARSON ROUND EMBRACE FINANCIAL SERVICES LTD Director 2014-12-19 CURRENT 2007-12-06 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS LIMITED Director 2014-12-19 CURRENT 1986-02-28 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK LIMITED Director 2014-04-30 CURRENT 2004-08-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2014-04-30 CURRENT 2003-11-10 Active
JONATHAN PEARSON ROUND ADVANCE MORTGAGE FUNDING LIMITED Director 2010-11-30 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND BDS MORTGAGE GROUP LIMITED Director 2010-11-30 CURRENT 1995-11-15 Active - Proposal to Strike off
JONATHAN PEARSON ROUND FIRST COMPLETE LIMITED Director 2010-06-01 CURRENT 2005-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2024-02-29DIRECTOR APPOINTED MR RICHARD JAMES HOWELLS
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-13APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Ms Helen Elizabeth Buck on 2022-01-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-01-02
2022-01-17Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14MEM/ARTSARTICLES OF ASSOCIATION
2021-04-14RES13Resolutions passed:
  • Company business 23/02/2021
  • ALTER ARTICLES
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-17RES13Resolutions passed:
  • The execution, dellivery and performance by the company of various documents is approved/directors authoristation 23/02/2021
  • ALTER ARTICLES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-05AD03Registers moved to registered inspection location of C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1110
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-18AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-03-13AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2016-12-08CH01Director's details changed for Mr Adam Robert Castleton on 2016-11-28
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-09-16AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1110
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1110
2015-04-28AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN NEWNES
2014-12-23AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2014-12-22AP01DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW COOKE
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-05-02AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1110
2014-04-29AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-04-30AR0105/04/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0105/04/12 FULL LIST
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 04/05/2012
2012-05-04AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE
2012-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0105/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING
2010-05-25AR0105/04/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-25AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN JAMES LATHAM / 05/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FIELDING / 05/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 05/04/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 05/04/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/04/2009
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 01/08/2008
2008-04-23363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-24363sRETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23RES13SHR PAYMENT 25/07/06
2006-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS
2005-10-27RES13LOAN AGREEMENT 10/10/05
2005-10-20ELRESS366A DISP HOLDING AGM 25/08/05
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12288bSECRETARY RESIGNED
2005-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: NEWACSTLE COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YB
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-10-25CERTNMCOMPANY NAME CHANGED BROOMCO (3439) LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-09-01123NC INC ALREADY ADJUSTED 15/07/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LENDING SOLUTIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDING SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-17 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-07-15 Satisfied BARCLAYS BANK (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LENDING SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDING SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of LENDING SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDING SOLUTIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LENDING SOLUTIONS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LENDING SOLUTIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDING SOLUTIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDING SOLUTIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.