LOAN.CO.UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Appointment of Mr Craig Peter Lewis as a director on 2025-04-06

View Document

31/01/2531 January 2025 Termination of appointment of Philip Bailey as a director on 2024-12-12

View Document

11/12/2411 December 2024 Full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Appointment of Mr Philip Bailey as a director on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Mr Christopher Owen Steele as a director on 2024-05-01

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Dean Burley as a director on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Dean Burley on 2022-03-28

View Document

06/01/226 January 2022 Registered office address changed from Suite 2, Parkway House 28 Avenue Road Bournemouth BH2 5SL England to 46 Alexandra Street Southend on Sea SS1 1BJ on 2022-01-06

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-07-01 with updates

View Document

22/12/2122 December 2021 Cessation of Paul Simon Mcgerrigan as a person with significant control on 2021-06-30

View Document

22/12/2122 December 2021 Change of details for Mr Marc James Bertola as a person with significant control on 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-06-30 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Dean Burley as a director on 2021-11-22

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM UNIT 1 ST STEPHENS COURT 15-17 SAINT STEPHENS ROAD BOURNEMOUTH BH2 6LA ENGLAND

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES BERTOLA / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MARC JAMES BERTOLA / 25/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054551710001

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 7797271

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON MCGERRIGAN / 15/01/2020

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 7 ST STEPHENS COURT 15-17 SAINT STEPHENS ROAD BOURNEMOUTH BH2 6LA ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 46 ALEXANDRA STREET SOUTHEND ON SEA SS1 1BJ ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON MCGERRIGAN / 02/01/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARC JAMES BERTOLA / 02/01/2018

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 6525285

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 3636364

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 46 ALEXANDRA STREET SOUTHEND-ON-SEA SS1 1BJ ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BLACKFRIARS HOUSE SAINT MARYS PARSONAGE MANCHESTER M3 2JA

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY FRENCH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM SUITE 31 PARAGON HOUSE 48 SEYMOUR GROVE MANCHESTER M16 0LN

View Document

19/01/1519 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 2000000

View Document

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 105 HAMLET COURT ROAD WESTCLIFF - ON SEA ESSEX SS0 7ES ENGLAND

View Document

21/06/1321 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARC BERTOLA

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PAUL SIMON MCGERRIGAN

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/08/104 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 46 ALEXANDRA STREET SOUTHEND ON SEA ESSEX SS1 1BJ

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN ROE

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MISS TRACEY FRENCH

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON JUNIPER

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MRS SUSAN BARBARA ROE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR MARC JAMES BERTOLA

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY ANDREA JUNIPER

View Document

17/03/0917 March 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/02/093 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/0927 January 2009 APPLICATION FOR STRIKING-OFF

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREA JUNIPER / 19/05/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUNIPER / 19/05/2008

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 62 HIGH ROAD RAYLEIGH ESSEX SS6 7AD

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY EN9 1JH

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company