Get an alert when FIRST COMPLETE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-19 (in 11mo)

Last made up 2026-04-05

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. FIRST COMPLETE LIMITED 2005-06-01 → present
  2. BROOMCO (3756) LIMITED 2005-04-06 → 2005-06-01

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's directors have concluded that preparing the financial statements on a going concern basis is appropriate based on forecast performance of the Company and available support from the Company's ultimate parent Company, LSL Property Services plc. As a result, the directors have prepared the financial statements on a going concern basis.”

Group structure

  1. FIRST COMPLETE LIMITED · parent
    1. Linear Mortgage Network Holdings Limited 100% · UK
    2. Linear Financial Services Holdings Limited 100% · UK
    3. Templeton LPA Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
EVANS, Darrell Paul Director 2026-02-01 May 1969 British
HARRISON, Lynzi Director 2024-01-01 Jun 1974 British
HOWELLS, Richard James Director 2024-02-23 Aug 1971 British
LOWE, John Director 2022-11-01 Oct 1972 British
Show 25 resigned officers
Name Role Appointed Resigned
FITZGERALD, Sapna Bedi Secretary 2005-05-04 2024-09-15
DLA PIPER UK SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-04-06 2005-05-04
BARKER, Greig Director 2008-09-01 2010-10-04
BEEVER, Dominic John Director 2023-04-30 2025-06-03
BROWN, David Seeley Director 2007-11-15 2010-10-04
CASTLETON, Adam Robert Director 2016-10-14 2021-12-16
COOKE, Stephen Andrew Director 2010-07-01 2014-12-19
COULSON, Richard Stephen Director 2017-05-31 2023-02-28
CROSS, Mary Jane Director 2019-02-25 2019-10-25
EMBLEY, Simon David Director 2005-05-04 2014-04-30
FIELDING, Dean Andrew Director 2005-05-04 2010-07-13
GLOVER, Bryce Paul Director 2024-01-01 2026-03-31
HURLEY, Lisa Jane Director 2011-02-01 2017-02-22
LESLIE, Kay Director 2011-02-01 2019-04-01
MOHUN SMITH, Andrew Director 2005-05-04 2006-12-31
NEWNES, David Julian Director 2005-05-04 2011-12-01
RAICHURA, Rajeev Ramniklal Director 2018-09-25 2022-01-31
ROUND, Jonathan Pearson Director 2024-03-01 2025-12-31
ROUND, Jonathan Pearson Director 2010-06-01 2024-02-23
SMITH, Richard Martin Director 2021-11-25 2023-03-09
SMITH, Toni Director 2017-06-23 2024-02-16
STEWART, David Director 2025-05-01 2026-01-14
WHITTLE, Stuart Director 2022-03-21 2023-04-30
DLA PIPER UK NOMINEES LIMITED Corporate Director 2005-04-06 2005-05-04
DLA PIPER UK SECRETARIAL SERVICES LIMITED Corporate Director 2005-04-06 2005-05-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lending Solutions Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 138 total filings

Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-02-20 AP01 officers Appoint person director company with name date PDF
2026-01-15 TM01 officers Termination director company with name termination date PDF
2026-01-08 TM01 officers Termination director company with name termination date PDF
2025-07-30 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-07-23 AA accounts Accounts with accounts type full
2025-07-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-12 AD01 address Change registered office address company with date old address new address PDF
2025-06-11 TM01 officers Termination director company with name termination date PDF
2025-05-14 AP01 officers Appoint person director company with name date PDF
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-23 AA accounts Accounts with accounts type full
2024-09-20 TM02 officers Termination secretary company with name termination date PDF
2024-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-04 AP01 officers Appoint person director company with name date PDF
2024-02-29 AP01 officers Appoint person director company with name date PDF
2024-02-29 TM01 officers Termination director company with name termination date PDF
2024-02-20 TM01 officers Termination director company with name termination date PDF
2024-01-12 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page