About

Registered Number: 04620846
Date of Incorporation: 18/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 10 Oak Street, Fakenham, NR21 9DY,

 

Having been setup in 2002, The King's Lynn Mortgage Centre Ltd have registered office in Fakenham, it's status is listed as "Active". We don't know the number of employees at the company. This business has 2 directors listed as Israel, Nigel Keith, Israel, Wendy Lillian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISRAEL, Nigel Keith 18 December 2002 - 1
ISRAEL, Wendy Lillian 18 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 05 December 2014
AA01 - Change of accounting reference date 03 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.