Advanced company searchLink opens in new window

THE LOAN PARTNERSHIP LTD

Company number 06576125

Filter by category

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)
18 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40
27 May 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 SH10 Particulars of variation of rights attached to shares
03 May 2016 SH08 Change of share class name or designation
29 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40
05 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 40
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mr Andrew John Pelley on 29 May 2013
29 May 2013 CH03 Secretary's details changed for Mr Andrew John Pelley on 29 May 2013
15 May 2013 CERTNM Company name changed waterside securities LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
02 May 2013 AP01 Appointment of Mr John Broderick Webb as a director
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
28 Apr 2013 TM01 Termination of appointment of Julieann Greer as a director
06 Sep 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 6 September 2012
21 May 2012 AP01 Appointment of Julieann Greer as a director
01 May 2012 AA Accounts for a dormant company made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders