General information

Name:

A To Z Mortgages Limited

Office Address:

Elizabeth House 13-19 Queen Street LS1 2TW Leeds

Number: 04533568

Incorporation date: 2002-09-12

Dissolution date: 2020-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

A To Z Mortgages started conducting its business in the year 2002 as a Private Limited Company under the ID 04533568. The company's office was registered in Leeds at Elizabeth House 13-19. The A To Z Mortgages Ltd company had been operating in this business for 18 years.

The following company was overseen by one director: Matthew W., who was arranged to perform management duties in July 2010.

Executives who controlled the firm include: Matthew W. owned 1/2 or less of company shares. Jessie W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 21 July 2010

Latest update: 22 February 2024

Andrew W.

Role: Secretary

Appointed: 04 August 2004

Latest update: 22 February 2024

People with significant control

Matthew W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Jessie W.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Andrew W.
Notified on 1 July 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 08 August 2019
Confirmation statement last made up date 25 July 2018
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2019-03-31 (AA)
filed on: 11th, June 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2014

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2015

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2016

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies