Trans Atlantic Lifetime Mortgages Limited

DataGardener
live
Micro

Trans Atlantic Lifetime Mortgages Limited

11807426Private Limited With Share Capital

75 Grosvenor Street, London, W1K3JS
Incorporated

05/02/2019

Company Age

7 years

Directors

3

Employees

8

SIC Code

64922

Risk

low risk

Company Overview

Registration, classification & business activity

Trans Atlantic Lifetime Mortgages Limited (11807426) is a private limited with share capital incorporated on 05/02/2019 (7 years old) and registered in london, W1K3JS. The company operates under SIC code 64922 - activities of mortgage finance companies.

Private Limited With Share Capital
SIC: 64922
Micro
Incorporated 05/02/2019
W1K3JS
8 employees

Financial Overview

Total Assets

£44.87M

Liabilities

£47.11M

Net Assets

£-2.25M

Cash

£954.2K

Key Metrics

8

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Memorandum Articles
Category:Incorporation
Date:21-02-2026
Resolution
Category:Resolution
Date:15-02-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-06-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-06-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Memorandum Articles
Category:Incorporation
Date:13-10-2023
Capital Alter Shares Subdivision
Category:Capital
Date:13-10-2023
Resolution
Category:Resolution
Date:13-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:20-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Capital Allotment Shares
Category:Capital
Date:31-01-2023
Capital Allotment Shares
Category:Capital
Date:20-01-2023
Capital Allotment Shares
Category:Capital
Date:12-12-2022
Capital Allotment Shares
Category:Capital
Date:09-12-2022
Capital Allotment Shares
Category:Capital
Date:29-11-2022
Resolution
Category:Resolution
Date:16-11-2022
Memorandum Articles
Category:Incorporation
Date:16-11-2022
Capital Allotment Shares
Category:Capital
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2021
Capital Allotment Shares
Category:Capital
Date:04-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Capital Allotment Shares
Category:Capital
Date:10-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Capital Allotment Shares
Category:Capital
Date:15-10-2019
Capital Allotment Shares
Category:Capital
Date:05-08-2019
Capital Allotment Shares
Category:Capital
Date:17-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Capital Allotment Shares
Category:Capital
Date:01-07-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2019
Incorporation Company
Category:Incorporation
Date:05-02-2019

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date05/01/2026
Latest Accounts31/12/2024

Trading Addresses

75 Grosvenor Street, London, W1K3JSRegistered

Contact

75 Grosvenor Street, London, W1K3JS