Lomond Mortgages Limited

DataGardener
lomond mortgages limited
live
Micro

Lomond Mortgages Limited

sc390469Private Limited With Share Capital

23 Alva Street, Edinburgh, EH24PS
Incorporated

16/12/2010

Company Age

15 years

Directors

1

Employees

7

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Lomond Mortgages Limited (sc390469) is a private limited with share capital incorporated on 16/12/2010 (15 years old) and registered in edinburgh, EH24PS. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Lomond mortgages limited is a financial services company based out of united kingdom.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 16/12/2010
EH24PS
7 employees

Financial Overview

Total Assets

£250.4K

Liabilities

£52.5K

Net Assets

£197.9K

Cash

£97.8K

Key Metrics

7

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-04-2021
Legacy
Category:Accounts
Date:06-04-2021
Legacy
Category:Other
Date:06-04-2021
Legacy
Category:Other
Date:06-04-2021
Capital Allotment Shares
Category:Capital
Date:25-01-2021
Resolution
Category:Resolution
Date:22-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Resolution
Category:Resolution
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2019
Legacy
Category:Accounts
Date:01-10-2019
Legacy
Category:Other
Date:01-10-2019
Legacy
Category:Other
Date:01-10-2019
Legacy
Category:Accounts
Date:18-09-2019
Legacy
Category:Other
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2018
Legacy
Category:Accounts
Date:03-09-2018
Legacy
Category:Other
Date:03-09-2018
Legacy
Category:Other
Date:03-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-05-2017
Legacy
Category:Accounts
Date:11-05-2017
Legacy
Category:Other
Date:11-05-2017
Legacy
Category:Other
Date:11-05-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-04-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-04-2017
Resolution
Category:Resolution
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-08-2016
Legacy
Category:Accounts
Date:25-08-2016
Legacy
Category:Other
Date:25-08-2016
Legacy
Category:Other
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-05-2016
Legacy
Category:Accounts
Date:17-05-2016
Legacy
Category:Other
Date:17-05-2016
Legacy
Category:Other
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:29-05-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date26/01/2026
Latest Accounts31/12/2024

Trading Addresses

1 Wemyss Place, Edinburgh, EH36DHRegistered
16-18 Lloyd Street, Altrincham, Cheshire, WA142DE
1 Wemyss Place, Edinburgh, EH36DHRegistered
16-18 Lloyd Street, Altrincham, Cheshire, WA142DE
23 Alva Street, Edinburgh, EH24PSRegistered

Contact

01619424145
23 Alva Street, Edinburgh, EH24PS