- Company Overview for THE LOAN PARTNERSHIP LTD (06576125)
- Filing history for THE LOAN PARTNERSHIP LTD (06576125)
- People for THE LOAN PARTNERSHIP LTD (06576125)
- More for THE LOAN PARTNERSHIP LTD (06576125)
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) |
---|---|---|---|
04 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jun 2024 | AD01 | Registered office address changed from Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 25 June 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
12 Apr 2024 | AP01 | Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
15 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Nov 2022 | AP01 | Appointment of Mrs Sarah Jane Gaffney as a director on 10 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Joseph Barry Defries as a director on 10 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from 82 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY to Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ on 23 November 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Andrew John Pelley as a director on 2 September 2022 | |
13 Sep 2022 | TM02 | Termination of appointment of Andrew John Pelley as a secretary on 2 September 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Simon David Embley as a director on 2 September 2022 | |
13 Sep 2022 | PSC02 | Notification of Pivotal Growth Limited as a person with significant control on 2 September 2022 | |
13 Sep 2022 | PSC07 | Cessation of John Broderick Webb as a person with significant control on 2 September 2022 | |
13 Sep 2022 | PSC07 | Cessation of Andrew John Pelley as a person with significant control on 2 September 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
01 Mar 2021 | PSC01 | Notification of John Broderick Webb as a person with significant control on 2 May 2016 | |
13 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates |