Advanced company searchLink opens in new window

LOAN MART LIMITED

Company number 08254104

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
06 Dec 2022 PSC07 Cessation of Ricci James Cook as a person with significant control on 30 November 2022
06 Dec 2022 PSC01 Notification of William Drake as a person with significant control on 30 November 2022
06 Dec 2022 TM01 Termination of appointment of Ricci James Cook as a director on 30 November 2022
06 Dec 2022 AP01 Appointment of Mr William Drake as a director on 30 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
05 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AD01 Registered office address changed from 2nd Floor Wyndham House 1 Wyndham Street Bridgend CF31 1EF to 20-22 Wenlock Road London N1 7GU on 5 January 2016
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jan 2015 AD01 Registered office address changed from Third Floor Wyndham House 1 Wyndham Street Bridgend CF31 1EF to 2Nd Floor Wyndham House 1 Wyndham Street Bridgend CF31 1EF on 16 January 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2