Advanced company searchLink opens in new window

LOANSBYMAL LIMITED

Company number 12752772

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)
31 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
18 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from Bourne Park 23 Hinton Road Bournemouth BH1 2EF England to Bourne Park Exeter Park Road Bournemouth BH2 5BD on 28 July 2023
14 Jul 2023 AD01 Registered office address changed from Bourne Park Exeter Park Road Bournemouth BH2 5BD England to Bourne Park 23 Hinton Road Bournemouth BH1 2EF on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Bourne House 23 Hinton Road Bournemouth BH1 2EF England to Bourne Park Exeter Park Road Bournemouth BH2 5BD on 14 July 2023
28 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
06 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 AD01 Registered office address changed from Unit 9 st. Stephens Court 15-17 st. Stephens Road Bournemouth BH2 6LA England to Bourne House 23 Hinton Road Bournemouth BH1 2EF on 18 July 2022
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Sep 2021 AD01 Registered office address changed from Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE England to Unit 9 st. Stephens Court 15-17 st. Stephens Road Bournemouth BH2 6LA on 8 September 2021
27 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Lowry Mill Manchester M27 6DB England to Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE on 9 February 2021
09 Feb 2021 PSC07 Cessation of Patricia Ann Cilliers as a person with significant control on 1 January 2021
09 Feb 2021 PSC01 Notification of Samuel Alfred Wells as a person with significant control on 1 January 2021
09 Feb 2021 TM01 Termination of appointment of Patricia Ann Cilliers as a director on 1 January 2021
08 Feb 2021 AP01 Appointment of Mr Samuel Alfred Wells as a director on 1 January 2021
19 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-19
  • GBP 1