About

Registered Number: 05297126
Date of Incorporation: 26/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor, 14 East Street, Fareham, Hampshire, PO16 0BN

 

Advanced Mortgage Lending Ltd was setup in 2004, it's status at Companies House is "Active". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 December 2010
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 13 June 2007
MEM/ARTS - N/A 17 April 2007
CERTNM - Change of name certificate 12 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 27 February 2006
363a - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 06 December 2005
287 - Change in situation or address of Registered Office 17 October 2005
CERTNM - Change of name certificate 13 October 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
CERTNM - Change of name certificate 29 July 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.