About

Registered Number: 03564796
Date of Incorporation: 15/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Oaklands Farm New Mill Road, Eversley, Hook, Hampshire, RG27 0RB

 

Landlord Mortgages Ltd was registered on 15 May 1998 with its registered office in Hook, it's status at Companies House is "Active". The business has one director listed as Grandin, Josephine Joyce. We don't currently know the number of employees at Landlord Mortgages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANDIN, Josephine Joyce 15 May 1998 16 July 2007 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 March 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 08 May 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.