LOAN NOTE DEBENTURES LIMITED

19 Tanners Lane, Burford, OX18 4NA, England
StatusACTIVE
Company No.08994502
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

LOAN NOTE DEBENTURES LIMITED is an active private limited company with number 08994502. It was incorporated 10 years, 2 months, 21 days ago, on 14 April 2014. The company address is 19 Tanners Lane, Burford, OX18 4NA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England

New address: 19 Tanners Lane Burford OX18 4NA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel John Street

Notification date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Francis Chamberlayne

Cessation date: 2017-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel John Street

Appointment date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Adi Yazdabadi

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Francis Chamberlayne

Termination date: 2017-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Francis Chamberlayne

Termination date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Street

Appointment date: 2016-09-29

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Robin Francis Chamberlayne

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-15

Officer name: Mr Robin Francis Chamberlayne

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Robin Francis Chamberlayne

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Appointment date: 2014-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

Old address: C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England

New address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England

New address: C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.T HEALTHCARE LIMITED

20 VICARAGE ROAD,TORQUAY,TQ2 6HX

Number:08055778
Status:ACTIVE
Category:Private Limited Company

CCPL INVESTMENTS LIMITED

797 HARROW ROAD,WEMBLEY,HA0 2LP

Number:11204241
Status:ACTIVE
Category:Private Limited Company

ESSENCE ACCOUNTANTS LIMITED

10 GLENEAGLES CLOSE,WATFORD,WD19 6LS

Number:11968493
Status:ACTIVE
Category:Private Limited Company

FT PROPERTY SERVICES LIMITED

4 DUKES COURT,NORTH SHIELDS,NE29 6LQ

Number:11567559
Status:ACTIVE
Category:Private Limited Company

OPENTRADE GLOBAL LTD

THE YACHT LONDON TEMPLE PIER,LONDON,WC2R 2PN

Number:06722128
Status:ACTIVE
Category:Private Limited Company

SCOTLORCO LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:11835222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source