About

Registered Number: 06358885
Date of Incorporation: 03/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Burmor Close, Bourne, Lincolnshire, PE10 9XT,

 

Founded in 2007, David List Mortgage Consultants Ltd has its registered office in Bourne in Lincolnshire, it's status at Companies House is "Active". The current directors of the company are Moloney, Lisa Karen, List, Julie, Moloney, Andrew Karl, Moloney, Lisa Karen, List, David Alan Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.