Advanced company searchLink opens in new window

LOAN PARTNERS LTD

Company number 07844428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2016 AD01 Registered office address changed from Suite 7, Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 February 2016
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
16 Feb 2016 4.20 Statement of affairs with form 4.19
15 Dec 2015 TM01 Termination of appointment of Michael Joseph Lawrie Pursey as a director on 15 December 2015
15 Dec 2015 AP01 Appointment of Mrs Rachel Emma James as a director on 15 December 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 TM01 Termination of appointment of Sebastian John Pierre Rene Clement as a director on 15 April 2015
03 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
01 Oct 2014 AP01 Appointment of Mr Sebastian John Pierre Rene Clement as a director on 1 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jun 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 10 June 2014
04 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Mr Michael Joseph Lawrie Pursey on 30 September 2013
11 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Jul 2013 TM01 Termination of appointment of Paul Mcgerrigan as a director
22 Jul 2013 AP01 Appointment of Mr Michael Joseph Lawrie Pursey as a director
18 Mar 2013 CERTNM Company name changed lending ladder LTD\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
08 Mar 2013 CERTNM Company name changed loan partners LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
19 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
11 Nov 2011 NEWINC Incorporation