Lending Solutions Holdings Limited BUSINESS PARK


Founded in 2004, Lending Solutions Holdings, classified under reg no. 05095079 is an active company. Currently registered at Newcastle House NE4 7YB, Business Park the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-10-25 Lending Solutions Holdings Limited is no longer carrying the name Broomco (3439).

At the moment there are 2 directors in the the company, namely Richard H. and Adam C.. In addition one secretary - Sapna F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dean F. who worked with the the company until 18 August 2005.

Lending Solutions Holdings Limited Address / Contact

Office Address Newcastle House
Office Address2 Albany Court Newcastle
Town Business Park
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05095079
Date of Incorporation Mon, 5th Apr 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Richard H.

Position: Director

Appointed: 23 February 2024

Adam C.

Position: Director

Appointed: 06 September 2016

Sapna F.

Position: Secretary

Appointed: 18 August 2005

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Jonathan R.

Position: Director

Appointed: 19 December 2014

Resigned: 23 February 2024

David N.

Position: Director

Appointed: 30 April 2014

Resigned: 31 December 2014

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

Dean F.

Position: Director

Appointed: 15 July 2004

Resigned: 01 July 2010

Simon E.

Position: Director

Appointed: 15 July 2004

Resigned: 30 April 2014

Paul L.

Position: Director

Appointed: 15 July 2004

Resigned: 01 July 2010

Dean F.

Position: Secretary

Appointed: 15 July 2004

Resigned: 18 August 2005

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 15 July 2004

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 15 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 15 July 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Lsl Property Services Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3439) October 25, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 7th, October 2023
Free Download (13 pages)

Company search

Advertisements