MORTGAGELIGHT - History of Changes


DateDescription
2024-04-04 insert otherexecutives Nikki Ricci
2024-04-04 delete person Emma Evans
2024-04-04 delete person Emma Mears
2024-04-04 delete person Gary Clarke
2024-04-04 delete person John Cyganek
2024-04-04 delete person Lauren Axford-Rhodes
2024-04-04 delete person Michael Longley
2024-04-04 delete source_ip 77.72.4.130
2024-04-04 insert person Nikki Ricci
2024-04-04 insert source_ip 185.199.220.61
2024-04-04 update person_title Alex Stoyles: Operations Manager & Specialist Consultant => Head of Commercial Lending & High Net Worth
2024-04-04 update person_title Cara Delemere: Mortgage & Protection Consultant => Staff Member
2024-04-04 update person_title James Deakin: Senior Mortgage & Protection Consultant => Staff Member
2024-04-04 update person_title Nikki Ayles: COMPLIANCE MANAGER => Staff Member
2024-04-04 update person_title Urvi Shah: Mortgage Administrator => Mortgage & Protection Consultant
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-20 insert terms_pages_linkeddomain apple.com
2023-06-20 insert terms_pages_linkeddomain cookieyes.com
2023-06-20 insert terms_pages_linkeddomain google.com
2023-06-20 insert terms_pages_linkeddomain microsoft.com
2023-06-20 insert terms_pages_linkeddomain mozilla.org
2023-06-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-21 delete address Church View Chambers, 38 Market Square, Toddington, Dunstable LU5 6BS
2023-03-21 delete person Adele Savage
2023-03-21 delete person Amy Tunnard
2023-03-21 delete person James Pearson
2023-03-21 insert address 15 High Street, Brackley, England, NN13 7DH
2023-03-21 insert person Amy Daniels
2023-03-21 insert person Cara Delemere
2023-03-21 insert person Damon Hammond
2023-03-21 insert person Daniela Spataru
2023-03-21 insert person Emma Evans
2023-03-21 insert person Gary Clarke
2023-03-21 insert person John Cyganek
2023-03-21 insert person Lauren Axford-Rhodes
2023-03-21 insert person Paula Leggett
2023-03-21 insert person Sarah Stacy
2023-03-21 insert person Urvi Shah
2023-03-21 update person_title Emma Mears: ADMINISTRATOR => DEDICATED SALES PROGRESSOR
2023-03-21 update person_title James Carr: Mortgage & Protection Consultant => Senior Mortgage & Protection Consultant
2023-03-21 update person_title James Deakin: Mortgage & Protection Consultant => Senior Mortgage & Protection Consultant
2023-03-21 update person_title Jordan Appleton: Mortgage & Protection Consultant => Senior Mortgage & Protection Consultant
2023-03-21 update person_title Karen Saunders: Accounts & Credit Control => OFFICE MANAGER
2023-03-21 update person_title Kerry McGirr: ADMINISTRATOR & GI CONSULTANT => MORTGAGE & PROTECTION CONSULTANT
2023-03-21 update person_title Max Derry: Mortgage & Protection Consultant => Senior Mortgage & Protection Consultant
2023-03-21 update person_title Natasha Daley: MORTGAGE & PROTECTION CONSULTANT => SENIOR MORTGAGE & PROTECTION CONSULTANT
2023-03-21 update person_title Samantha Knight: Mortgage & Protection Consultant => Head of Remortgage
2023-03-21 update website_status InternalLimits => OK
2022-09-08 update website_status OK => InternalLimits
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-08-09 update website_status InternalLimits => OK
2022-08-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-04 update website_status OK => InternalLimits
2022-05-02 delete terms_pages_linkeddomain cookiebot.com
2022-05-02 delete terms_pages_linkeddomain google.com
2022-05-02 delete terms_pages_linkeddomain sharpspring.com
2022-05-02 delete terms_pages_linkeddomain tidio.co
2022-02-13 delete person Claire Westwood
2022-02-13 delete person Clare Dwyer
2022-02-13 delete person Daniel Hopper
2022-02-13 delete person Georgie Rankin
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 delete address CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE ENGLAND LU5 6BS
2021-09-07 insert address 15 HIGH STREET BRACKLEY ENGLAND NN13 7DH
2021-09-07 update registered_address
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS ENGLAND
2021-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN IVY HOLBROOK / 31/08/2021
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN IVY HOLBROOK / 31/08/2021
2021-02-03 insert person Adele Savage
2021-02-03 insert person Amy Tunnard
2021-02-03 insert person Jordan Appleton
2021-02-03 insert person Nevetha Nithianandan
2021-02-03 insert terms_pages_linkeddomain tidio.co
2021-02-03 update person_description Emma Mears => Emma Mears
2021-02-03 update person_description Michael Longley => Michael Longley
2021-02-03 update person_description Natasha Daley => Natasha Daley
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN IVY HOLBROOK / 11/12/2020
2020-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN IVY HOLBROOK / 11/12/2020
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 delete terms_pages_linkeddomain tidio.co
2020-10-13 delete terms_pages_linkeddomain vzaar.com
2020-10-13 update person_description Claire Westwood => Claire Westwood
2020-10-13 update person_title Alex Stoyles: Mortgage & Protection Consultant => Operations Manager & Specialist Consultant
2020-10-13 update website_status DomainNotFound => OK
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-08-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 delete client_pages_linkeddomain website-build.info
2020-05-29 delete person Richard Crossley
2020-05-29 insert about_pages_linkeddomain instagram.com
2020-05-29 insert client_pages_linkeddomain instagram.com
2020-05-29 insert index_pages_linkeddomain instagram.com
2020-05-29 insert management_pages_linkeddomain instagram.com
2020-05-29 insert terms_pages_linkeddomain instagram.com
2020-04-29 delete about_pages_linkeddomain plus.google.com
2020-04-29 delete address 277 Newmarket Road, Cambridge, CB5 8JE
2020-04-29 delete address 6 Mill Street, Bedford MK40 3HD
2020-04-29 delete client_pages_linkeddomain plus.google.com
2020-04-29 delete contact_pages_linkeddomain plus.google.com
2020-04-29 delete index_pages_linkeddomain plus.google.com
2020-04-29 delete management_pages_linkeddomain plus.google.com
2020-04-29 delete terms_pages_linkeddomain plus.google.com
2020-02-27 delete terms_pages_linkeddomain reviews.co.uk
2020-02-27 insert address 1 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT
2020-02-27 insert alias Mortgage Light Limited
2020-02-27 insert email si..@mortgagelight.co.uk
2019-12-30 insert terms_pages_linkeddomain sharpspring.com
2019-12-30 insert terms_pages_linkeddomain tidio.co
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 delete address 1 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT
2019-11-28 delete address Beechwood House, 9 Whittle Court, Knowhill, Milton Keynes MK5 8FT
2019-11-28 delete alias Mortgage Light Limited
2019-11-28 delete index_pages_linkeddomain reviews.co.uk
2019-11-28 delete person Jules Zancan
2019-11-28 delete person Taylor Burrowes
2019-11-28 delete source_ip 178.62.42.39
2019-11-28 insert client_pages_linkeddomain website-build.info
2019-11-28 insert contact_pages_linkeddomain website-build.info
2019-11-28 insert person Claire Westwood
2019-11-28 insert person Clare Dwyer
2019-11-28 insert person Dan Hopper
2019-11-28 insert person Emma Mears
2019-11-28 insert person Georgie Rankin
2019-11-28 insert person Michael Longley
2019-11-28 insert person Natasha Daley
2019-11-28 insert person Richard Crossley
2019-11-28 insert source_ip 77.72.4.130
2019-11-28 update person_title James Deakin: Staff Member => Mortgage & Protection Consultant
2019-11-28 update person_title Kerry McGirr: MORTGAGE ADMINISTRATOR => ADMINISTRATOR & GI CONSULTANT
2019-11-28 update person_title Nikki Ayles: MORTGAGE ADMINISTRATOR / GI CONSULTANT => COMPLIANCE MANAGER
2019-11-28 update person_title Robert Warlow: Mortage & Protection Consultant => Mortgage & Protection Consultant
2019-11-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-28 delete person Charles Hart
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-08-29 delete client Stonebridge Mortgage Solutions Ltd
2019-08-29 insert alias Mortgage Light Limited
2019-07-30 update website_status FlippedRobots => OK
2019-07-23 update website_status OK => FlippedRobots
2019-03-04 delete client_pages_linkeddomain website-build.info
2019-03-04 insert address 1 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT
2019-03-04 insert phone 01908 597655
2019-01-30 delete index_pages_linkeddomain website-build.info
2018-12-26 insert person Taylor Burrowes
2018-12-26 update person_description Max Derry => Max Derry
2018-11-06 insert about_pages_linkeddomain twitter.com
2018-11-06 insert client_pages_linkeddomain twitter.com
2018-11-06 insert contact_pages_linkeddomain twitter.com
2018-11-06 insert index_pages_linkeddomain twitter.com
2018-11-06 insert management_pages_linkeddomain twitter.com
2018-11-06 insert terms_pages_linkeddomain twitter.com
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-07-17 delete address 1st Floor - 5 Whittle Court Knowhill Milton Keynes Buckinghamshire MK5 8FT
2018-07-17 delete address 1st Floor - 5 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT
2018-07-17 delete address 45A Station Road, Willington, Bedford, Bedfordshire, MK44 3QL
2018-07-17 delete address Beechwood House, 9 Whittle Court, Knowlhill, Milton Keynes MK5 8FT
2018-07-17 delete contact_pages_linkeddomain hotjar.com
2018-07-17 insert about_pages_linkeddomain website-build.info
2018-07-17 insert address 1 Whittle Court, Knowhill, Milton Keynes, MK5 8FT
2018-07-17 insert address Church View Chambers, 38 Market Square, Toddington, Dunstable LU5 6BS
2018-07-17 insert contact_pages_linkeddomain website-build.info
2018-07-17 insert email co..@sdlgroup.co.uk
2018-07-17 insert index_pages_linkeddomain website-build.info
2018-07-17 insert person James Pearson
2018-07-17 insert person Jules Zancan
2018-07-17 insert person Karen Saunders
2018-07-17 insert person Kerry McGirr
2018-07-17 insert person Max Derry
2018-07-17 insert phone 01908 870017
2018-07-17 update primary_contact 1st Floor - 5 Whittle Court Knowhill Milton Keynes Buckinghamshire MK5 8FT => 1 Whittle Court, Knowhill, Milton Keynes, MK5 8FT
2018-06-02 insert contact_pages_linkeddomain hotjar.com
2018-06-02 insert management_pages_linkeddomain hotjar.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081847730001
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SIOBHAN IVY BALL / 19/11/2016
2017-07-30 insert index_pages_linkeddomain reviews.co.uk
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN IVY HOLBROOK / 01/01/2017
2017-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN IVY BALL / 19/11/2016
2017-06-08 delete address 45A STATION ROAD WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QL
2017-06-08 insert address CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE ENGLAND LU5 6BS
2017-06-08 update registered_address
2017-05-16 insert otherexecutives Siobhan Holbrook
2017-05-16 insert person Siobhan Holbrook
2017-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 45A STATION ROAD WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QL
2016-12-25 delete general_emails in..@mortgagelight.co.uk
2016-12-25 insert otherexecutives Siobhan Ball
2016-12-25 delete alias Mortgage Brain
2016-12-25 delete email in..@mortgagelight.co.uk
2016-12-25 delete index_pages_linkeddomain mortgage-brain.co.uk
2016-12-25 delete source_ip 65.52.128.60
2016-12-25 insert address 1st Floor - 5 Whittle Court Knowhill Milton Keynes Buckinghamshire MK5 8FT
2016-12-25 insert address 277 Newmarket Road, Cambridge, CB5 8JE
2016-12-25 insert address 6 Mill Street, Bedford MK40 3HD
2016-12-25 insert address Beechwood House, 9 Whittle Court, Knowhill, Milton Keynes MK5 8FT
2016-12-25 insert index_pages_linkeddomain facebook.com
2016-12-25 insert index_pages_linkeddomain linkedin.com
2016-12-25 insert index_pages_linkeddomain plus.google.com
2016-12-25 insert person Rob Warlow
2016-12-25 insert person Samantha Knight
2016-12-25 insert person Siobhan Ball
2016-12-25 insert phone 01908 806 152
2016-12-25 insert source_ip 178.62.42.39
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-03 delete address Beechwood House, 9 Whittle Court, Milton Keynes, MK5 8FT
2015-12-03 delete phone 01908 308795
2015-12-03 insert address 1st Floor - 5 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT
2015-12-03 insert phone 01908 597655
2015-11-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-11-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-10-05 update statutory_documents 20/08/15 FULL LIST
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN IVY BALL / 16/12/2014
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-01 update statutory_documents 20/08/14 FULL LIST
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN IVY BALL / 30/09/2013
2014-08-20 delete registration_number 554986
2014-08-20 insert address 45A Station Road, Willington, Bedford, Bedfordshire, MK44 3QL
2014-08-20 insert alias Mortgage Light Ltd
2014-08-20 insert registration_number 8184773
2013-12-07 delete address 30 WALTERS ROAD CWMLLYNFELL WALTERS ROAD SWANSEA WALES SA9 2FH
2013-12-07 insert address 45A STATION ROAD WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QL
2013-12-07 update registered_address
2013-11-19 update statutory_documents FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES
2013-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM, 30 WALTERS ROAD, CWMLLYNFELL WALTERS ROAD, SWANSEA, SA9 2FH, WALES
2013-10-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date null => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-20 update statutory_documents 20/08/13 FULL LIST
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 8 => 3
2013-06-25 update accounts_next_due_date 2014-05-20 => 2013-12-31
2013-04-10 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/03/2013
2012-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION