Advanced company searchLink opens in new window

BUSINESS LOAN CAPITAL LIMITED

Company number 09867563

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)
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 PSC05 Change of details for Esf Capital Limited as a person with significant control on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom to Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 September 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
26 Jun 2020 AP01 Appointment of Mr Mark Guttridge as a director on 25 June 2020
13 Mar 2020 AP01 Appointment of Ms Jill Sandford as a director on 5 February 2020
13 Mar 2020 TM01 Termination of appointment of Marc Anthony Harris as a director on 14 February 2020
06 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
20 Nov 2019 TM01 Termination of appointment of John Mould as a director on 15 October 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
22 Nov 2018 CH01 Director's details changed for Mr Marc Anthony Harris on 1 November 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Aug 2018 AP01 Appointment of Mr Marc Anthony Harris as a director on 8 August 2018
13 Aug 2018 AP01 Appointment of John Mould as a director on 8 August 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
08 Nov 2016 CH01 Director's details changed for Mr Ravinder Singh Anand on 6 June 2016
25 Oct 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
06 Jun 2016 AD01 Registered office address changed from Marble Arch Tower, 18th Floor 55 Bryanston Street London Greater London W1H 7AA United Kingdom to 2nd Floor Newlands House 40 Berners Street London W1T 3NA on 6 June 2016
03 Dec 2015 CERTNM Company name changed esf lending I gp LIMITED\certificate issued on 03/12/15
  • CONNOT ‐ Change of name notice