ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lending Solutions Holdings Limited

Lending Solutions Holdings Limited is an active company incorporated on 5 April 2004 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Lending Solutions Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05095079
Private limited company
Age
21 years
Incorporated 5 April 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (5 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor, Victoria House Hampshire Court, East Newcastle Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7YJ
England
Address changed on 12 Jun 2025 (2 months ago)
Previous address was Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB
Telephone
01904715356
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1964
Director • British • Lives in England • Born in Aug 1971
Secretary • Solicitor • British
LSL Property Services Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lending Solutions Limited
Sapna Bedi Fitzgerald, Adam Robert Castleton, and 1 more are mutual people.
Active
Linear Wealth Management Limited
Sapna Bedi Fitzgerald and Richard James Howells are mutual people.
Active
Linear Mortgage Network Holdings Limited
Sapna Bedi Fitzgerald and Richard James Howells are mutual people.
Active
LSL Property Services Plc
Sapna Bedi Fitzgerald and Adam Robert Castleton are mutual people.
Active
First Complete Limited
Sapna Bedi Fitzgerald and Richard James Howells are mutual people.
Active
Linear Financial Services Holdings Limited
Sapna Bedi Fitzgerald and Richard James Howells are mutual people.
Active
Your-Move.Co.UK Limited
Sapna Bedi Fitzgerald is a mutual person.
Active
Advance Mortgage Funding Limited
Richard James Howells is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13K
Decreased by £80K (-86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.99M
Decreased by £730K (-15%)
Total Liabilities
-£2.07M
Decreased by £730K (-26%)
Net Assets
£1.92M
Same as previous period
Debt Ratio (%)
52%
Decreased by 7.44% (-13%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
Miss Deborah Ann Fish Appointed
3 Months Ago on 4 Jun 2025
Lsl Property Services Plc (PSC) Details Changed
3 Months Ago on 30 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Oct 2024
Sapna Bedi Fitzgerald Resigned
11 Months Ago on 15 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Jonathan Pearson Round Resigned
1 Year 6 Months Ago on 23 Feb 2024
Mr Richard James Howells Appointed
1 Year 6 Months Ago on 23 Feb 2024
Get Credit Report
Discover Lending Solutions Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lsl Property Services Plc as a person with significant control on 30 May 2025
Submitted on 11 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jul 2025
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Miss Deborah Ann Fish as a secretary on 4 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 29 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year