About

Registered Number: 06007144
Date of Incorporation: 23/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Mutual House, Leicester Road, Melton Mowbray, Leicestershire, LE13 0DB

 

Having been setup in 2006, Mbs Lending Ltd are based in Melton Mowbray, Leicestershire, it's status at Companies House is "Active". Mbs Lending Ltd has 5 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MABBOTT, Karen Nicola 08 February 2018 - 1
BOURNE, Alison Jayne 01 February 2016 08 February 2018 1
HELM, Matthew 01 January 2010 03 January 2012 1
PAUL, Marcus John 24 July 2013 31 January 2016 1
PETTINGILL, Katharine Elizabeth 03 January 2012 24 July 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
CH01 - Change of particulars for director 10 June 2020
AP01 - Appointment of director 03 June 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 17 April 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 05 May 2016
TM02 - Termination of appointment of secretary 17 February 2016
AP03 - Appointment of secretary 16 February 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 01 May 2014
MISC - Miscellaneous document 10 April 2014
AUD - Auditor's letter of resignation 26 March 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 22 October 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 26 November 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 03 April 2012
TM02 - Termination of appointment of secretary 04 January 2012
AP03 - Appointment of secretary 04 January 2012
AR01 - Annual Return 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 26 May 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 12 May 2010
AP03 - Appointment of secretary 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
RESOLUTIONS - N/A 10 December 2007
123 - Notice of increase in nominal capital 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
363a - Annual Return 04 December 2007
RESOLUTIONS - N/A 30 November 2007
MEM/ARTS - N/A 30 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
395 - Particulars of a mortgage or charge 10 July 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
123 - Notice of increase in nominal capital 08 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
225 - Change of Accounting Reference Date 29 November 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge 17 December 2010 Outstanding

N/A

Debenture 04 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.