Get an alert when UK MORTGAGE LENDING LTD 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

2027-04-09 (in 11mo)

Last made up 2026-03-26

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. UK MORTGAGE LENDING LTD 2022-01-21 → present
  2. OPTIMUM CREDIT LIMITED 2013-09-19 → 2022-01-21

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Directors have assessed the likelihood the Company will be able to meet its debts as they fall due for the period of 24 months (the "Going Concern Assessment"). The Going Concern Assessment factors in various scenarios including but not limited to reverse stress scenarios. Notwithstanding this, the Directors are confident that, with ongoing support from Pepper Global MidCo Limited, the business will have enough capital and liquidity to achieve business goals and be able to meet its debts as they fall due for the foreseeable future. The Directors have, therefore, adopted the going concern basis of accounting in preparing the financial statements.”

Significant events

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

People

6 active · 15 resigned

Name Role Appointed Born Nationality
KEEBLE, Anthony John Secretary 2024-07-10
BIRD, Kimberley Director 2024-07-01 Feb 1970 British
COLSELL, Steven James Director 2020-07-15 Jul 1964 British
MOREY, Laurence Director 2020-08-05 Jun 1974 British
O'SHEA, James Desmond Director 2025-03-31 Feb 1956 Irish
VOSS, Andrew James Director 2023-05-30 Jul 1976 British,Australian
Show 15 resigned officers
Name Role Appointed Resigned
GALLAGHER, Michael Thomas Secretary 2022-08-31 2024-02-08
HASTINGS-JONES, Ellen Secretary 2021-12-13 2022-08-31
MERRY, Simon Secretary 2014-08-19 2021-12-13
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2013-09-19 2014-08-19
DEANE, Stuart John Director 2017-01-03 2025-06-30
GOLDEN, Robert Charles Director 2019-01-02 2019-12-02
KASHYAP, Ashish Director 2013-09-23 2018-12-14
KEEBLE, Anthony John Director 2020-11-03 2023-05-30
KORNFELD, Nathan Director 2013-09-23 2018-12-14
LAW, Shane Edward Director 2013-09-19 2013-09-23
MARSHALL, Samuel Fell Director 2014-08-01 2022-06-16
MULES, Simon Craig Director 2013-10-11 2014-08-01
PRAED, Ian Stewart Director 2014-08-01 2020-03-26
STRINATI, Paul Adrian Joseph Director 2013-10-11 2014-08-01
PLATINUM NOMINEES LIMITED Corporate Director 2013-09-19 2013-10-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pepper Money (Pmb) Limited Corporate entity Shares 75–100% 2018-12-13 Active
Patron Capital Advisers Llp Corporate entity Significant influence 2016-04-06 Ceased 2018-12-13

Filing timeline

Last 20 of 102 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-25 RESOLUTIONS Resolution
  • 2023-10-07 RESOLUTIONS Resolution
  • 2022-12-08 RESOLUTIONS Resolution
Date Type Category Description
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-04 CH01 officers Change person director company with change date PDF
2025-09-10 AA accounts Accounts with accounts type full
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-05-20 AP01 officers Appoint person director company with name date PDF
2025-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-01 AP03 officers Appoint person secretary company with name date PDF
2024-09-10 AA accounts Accounts with accounts type full
2024-08-25 RESOLUTIONS resolution Resolution
2024-07-29 AP01 officers Appoint person director company with name date PDF
2024-06-12 SH01 capital Capital allotment shares PDF
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-23 TM02 officers Termination secretary company with name termination date PDF
2023-10-07 RESOLUTIONS resolution Resolution
2023-10-06 AA accounts Accounts with accounts type full
2023-10-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-06 AP01 officers Appoint person director company with name date PDF
2023-06-06 TM01 officers Termination director company with name termination date PDF
2023-04-20 SH01 capital Capital allotment shares PDF
2022-12-08 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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