Advanced company searchLink opens in new window

LOANPAD LIMITED

Company number 09479658

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)
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 796,864
07 Jan 2019 PSC05 Change of details for Loanpad Holdings Limited as a person with significant control on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from 254-258 Goswell Road London EC1V 7RE England to 254-258 Goswell Road London EC1V 7EB on 7 January 2019
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 721,864
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 558,364
09 Jul 2018 AD01 Registered office address changed from First Floor 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7RE on 9 July 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 326,375
19 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
16 Mar 2018 CH01 Director's details changed for Mr Louis Schwartz on 9 March 2018
15 Mar 2018 PSC05 Change of details for Loanbook Holdings Limited as a person with significant control on 13 March 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 325,000
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 275,000
15 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Robert Adam Sherman as a director on 10 May 2016
27 Jan 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to First Floor 254-258 Goswell Road London EC1V 7RE on 27 January 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 AP01 Appointment of Mr Robert Adam Sherman as a director on 10 March 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted