Remortgage Solicitors Limited LEEDS


Founded in 2006, Remortgage Solicitors, classified under reg no. 05772699 is an active company. Currently registered at 4335 Park Approach LS15 8GB, Leeds the company has been in the business for 18 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Julian W., appointed on 6 April 2006. In addition, a secretary was appointed - Julian W., appointed on 28 November 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Remortgage Solicitors Limited Address / Contact

Office Address 4335 Park Approach
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05772699
Date of Incorporation Thu, 6th Apr 2006
Industry Solicitors
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Julian W.

Position: Secretary

Appointed: 28 November 2014

Julian W.

Position: Director

Appointed: 06 April 2006

Jillaine W.

Position: Director

Appointed: 31 March 2009

Resigned: 28 November 2014

Jillaine W.

Position: Secretary

Appointed: 31 March 2009

Resigned: 28 November 2014

Richard K.

Position: Secretary

Appointed: 06 April 2006

Resigned: 31 March 2009

Richard K.

Position: Director

Appointed: 06 April 2006

Resigned: 31 March 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Julian W. This PSC and has 75,01-100% shares.

Julian W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-11-30
Net Worth140 415149 027      
Balance Sheet
Debtors100  140 000176 115173 978173 978173 978
Net Assets Liabilities  168 373175 978175 978173 978  
Other Debtors   140 000176 115173 978173 978173 978
Current Assets100       
Net Assets Liabilities Including Pension Asset Liability140 415149 027      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve140 414149 026      
Shareholder Funds140 415149 027      
Other
Corporation Tax Payable  2 3551 784    
Creditors  2 8552 284137   
Investments  171 22838 262-38 399   
Investments Fixed Assets140 815151 680171 22838 262    
Net Current Assets Liabilities-400-2 653-2 855137 716175 978173 978173 978173 978
Other Creditors  500500137   
Other Investments Other Than Loans  171 22838 262-38 399   
Total Assets Less Current Liabilities140 415149 027168 373175 978175 978173 978173 978173 978
Creditors Due Within One Year5002 653      
Fixed Assets140 815151 680      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/11/30
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements