About

Registered Number: 03404313
Date of Incorporation: 17/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3 Highcliff View, Westgate, Guisborough, Cleveland, TS14 6AY

 

Established in 1997, Active Lending Solutions Ltd are based in Guisborough in Cleveland, it's status is listed as "Active". The companies directors are listed as Buckley, Michael Alan, Mason, Hazel Margaret, Mason, John Keith in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Michael Alan 04 January 2006 25 January 2008 1
MASON, Hazel Margaret 17 July 1997 04 January 2006 1
MASON, John Keith 17 July 1997 04 January 2006 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 21 December 2019
AA01 - Change of accounting reference date 03 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 September 2016
MA - Memorandum and Articles 27 July 2016
CS01 - N/A 19 July 2016
SH01 - Return of Allotment of shares 15 July 2016
RESOLUTIONS - N/A 24 June 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 July 2010
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 25 July 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 14 November 2006
225 - Change of Accounting Reference Date 06 October 2006
CERTNM - Change of name certificate 14 June 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
MEM/ARTS - N/A 23 October 2000
AA - Annual Accounts 17 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
123 - Notice of increase in nominal capital 04 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
287 - Change in situation or address of Registered Office 03 November 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.