Company NameMortgage & Lifetime Solutions Limited
DirectorRobert Stephen White
Company StatusActive
Company Number04928764
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)
Previous NameWhites Independent Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Stephen White
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Addington Road
West Wickham
Kent
BR4 9BQ
Secretary NameWendy Jane White
NationalityBritish
StatusCurrent
Appointed01 August 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Addington Road
West Wickham
Kent
BR4 9BQ
Director NameWendy Jane White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address124 Addington Road
West Wickham
Kent
BR4 9BQ
Secretary NameMrs Marion Joan Hunnisett
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCashier
Country of ResidenceEast Grinstead
Correspondence AddressWoodcote
Eden Vale, Dormans Park
East Grinstead
West Sussex
RH19 2LT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert White
100.00%
Ordinary

Financials

Year2014
Net Worth£929
Cash£7,717
Current Liabilities£7,028

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

9 November 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
28 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
15 January 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
7 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 December 2015Company name changed whites independent mortgages LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
11 December 2015Company name changed whites independent mortgages LIMITED\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
(3 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
1 November 2013Director's details changed for Robert Stephen White on 1 September 2013 (2 pages)
1 November 2013Director's details changed for Robert Stephen White on 1 September 2013 (2 pages)
1 November 2013Director's details changed for Robert Stephen White on 1 September 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 24 October 2012 (1 page)
26 September 2012Termination of appointment of Wendy White as a director (1 page)
26 September 2012Termination of appointment of Wendy White as a director (1 page)
6 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
6 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 November 2009Director's details changed for Wendy Jane White on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Wendy Jane White on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Robert Stephen White on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Stephen White on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Wendy Jane White on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Stephen White on 1 October 2009 (2 pages)
4 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 October 2006Return made up to 10/10/06; full list of members (2 pages)
13 October 2006Return made up to 10/10/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 March 2006Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page)
9 March 2006Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE (1 page)
25 October 2005Return made up to 10/10/05; full list of members (7 pages)
25 October 2005Return made up to 10/10/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
14 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 October 2004Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2004Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 61 hillingdale biggin hill westerham kent TN16 3NR (1 page)
29 October 2003Registered office changed on 29/10/03 from: 61 hillingdale biggin hill westerham kent TN16 3NR (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
10 October 2003Incorporation (12 pages)
10 October 2003Incorporation (12 pages)