About

Registered Number: 02488689
Date of Incorporation: 03/04/1990 (34 years ago)
Company Status: Active
Registered Address: 105 Albion Street, Leeds, West Yorkshire, LS1 5AS

 

Leeds Mortgage Funding Ltd was founded on 03 April 1990 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Leeds Mortgage Funding Ltd has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTEN, Robin 23 March 2012 18 April 2019 1
Secretary Name Appointed Resigned Total Appointments
LEINSTER, Lucy Janet 24 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 08 May 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 10 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 04 April 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 30 April 2014
AP03 - Appointment of secretary 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 08 April 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
CERTNM - Change of name certificate 12 September 2005
MISC - Miscellaneous document 13 June 2005
AUD - Auditor's letter of resignation 09 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 06 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 09 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
AA - Annual Accounts 15 March 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363a - Annual Return 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
AA - Annual Accounts 05 March 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 04 May 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 04 May 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
AA - Annual Accounts 22 October 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
363s - Annual Return 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 01 November 1993
288 - N/A 29 April 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.