David List Mortgage Consultants Ltd was registered on 03 September 2007 and has its registered office in Bourne in Lincolnshire, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Moloney, Lisa Karen, List, Julie, Moloney, Andrew Karl, Moloney, Lisa Karen, List, David Alan Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIST, Julie | 03 September 2007 | - | 1 |
MOLONEY, Andrew Karl | 14 September 2015 | - | 1 |
MOLONEY, Lisa Karen | 14 September 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLONEY, Lisa Karen | 14 September 2015 | - | 1 |
LIST, David Alan Roy | 03 September 2007 | 14 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 13 September 2019 | |
CH01 - Change of particulars for director | 19 June 2019 | |
CH01 - Change of particulars for director | 19 June 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 06 September 2016 | |
RESOLUTIONS - N/A | 06 April 2016 | |
SH01 - Return of Allotment of shares | 06 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 06 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AP01 - Appointment of director | 15 September 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
TM02 - Termination of appointment of secretary | 14 September 2015 | |
AP03 - Appointment of secretary | 14 September 2015 | |
AD01 - Change of registered office address | 14 September 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AAMD - Amended Accounts | 07 August 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AAMD - Amended Accounts | 28 June 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 22 June 2010 | |
363a - Annual Return | 03 September 2009 | |
AAMD - Amended Accounts | 28 July 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 05 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
287 - Change in situation or address of Registered Office | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
NEWINC - New incorporation documents | 03 September 2007 |