- Company Overview for LOAN PARTNERS LTD (07844428)
- Filing history for LOAN PARTNERS LTD (07844428)
- People for LOAN PARTNERS LTD (07844428)
- Insolvency for LOAN PARTNERS LTD (07844428)
- More for LOAN PARTNERS LTD (07844428)
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
|
|
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
|
|
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
|
|
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
|
|
08 Mar 2013 | CERTNM |
Company name changed loan partners LIMITED\certificate issued on 08/03/13
|
|
19 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
11 Nov 2011 | NEWINC | Incorporation |