LIGHTSIDE MORTGAGE SERVICES LIMITED
GLOSSOP HS 533 LIMITED

Hellopages » Derbyshire » High Peak » SK13 8UH

Company number 07561246
Status Active
Incorporation Date 11 March 2011
Company Type Private Limited Company
Address 33 HERON CLOSE, GLOSSOP, DERBYSHIRE, SK13 8UH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Director's details changed for Ian Carl Sutton on 8 April 2014. The most likely internet sites of LIGHTSIDE MORTGAGE SERVICES LIMITED are www.lightsidemortgageservices.co.uk, and www.lightside-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Stalybridge Rail Station is 6.2 miles; to Edale Rail Station is 7.1 miles; to Greenfield Rail Station is 7.6 miles; to Chapel-en-le-Frith Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightside Mortgage Services Limited is a Private Limited Company. The company registration number is 07561246. Lightside Mortgage Services Limited has been working since 11 March 2011. The present status of the company is Active. The registered address of Lightside Mortgage Services Limited is 33 Heron Close Glossop Derbyshire Sk13 8uh. . DERBYSHIRE, Timothy is a Secretary of the company. DERBYSHIRE, Timothy is a Director of the company. SUTTON, Ian Carl is a Director of the company. Secretary HEATONS SECTRETARIES LIMITED has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DERBYSHIRE, Timothy
Appointed Date: 21 April 2011

Director
DERBYSHIRE, Timothy
Appointed Date: 21 April 2011
52 years old

Director
SUTTON, Ian Carl
Appointed Date: 21 April 2011
52 years old

Resigned Directors

Secretary
HEATONS SECTRETARIES LIMITED
Resigned: 21 April 2011
Appointed Date: 11 March 2011

Director
TRUSCOTT, James Christy
Resigned: 21 April 2011
Appointed Date: 11 March 2011
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 21 April 2011
Appointed Date: 11 March 2011

LIGHTSIDE MORTGAGE SERVICES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Apr 2016
Director's details changed for Ian Carl Sutton on 8 April 2014
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 16 more events
04 May 2011
Termination of appointment of James Truscott as a director
04 May 2011
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 4 May 2011
27 Apr 2011
Company name changed hs 533 LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21

27 Apr 2011
Change of name notice
11 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)