BUSINESS LOAN NETWORK LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LOAN NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07248014

Incorporation date

10/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon25/06/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-04-24
dot icon14/06/2024
Termination of appointment of Jill Sandford as a director on 2024-06-04
dot icon17/05/2023
Appointment of a voluntary liquidator
dot icon06/05/2023
Change of membership of creditors or liquidation committee
dot icon25/04/2023
Continuation of creditors committee
dot icon25/04/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/11/2022
Administrator's progress report
dot icon17/05/2022
Administrator's progress report
dot icon09/03/2022
Notice of extension of period of Administration
dot icon17/11/2021
Administrator's progress report
dot icon18/08/2021
Establishment of creditors or liquidation committee
dot icon11/08/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/07/2021
Result of meeting of creditors
dot icon17/06/2021
Statement of affairs with form AM02SOA
dot icon16/06/2021
Statement of administrator's proposal
dot icon26/04/2021
Appointment of an administrator
dot icon20/04/2021
Registered office address changed from 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England to The Shard 32 London Bridge Street London SE1 9SG on 2021-04-20
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon06/01/2020
Termination of appointment of Damon Revers Walford as a director on 2019-12-13
dot icon25/11/2019
Termination of appointment of John Charles Mould as a director on 2019-10-15
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon23/01/2017
Resolutions
dot icon21/12/2016
Appointment of Mr Damon Revers Walford as a director on 2016-12-21
dot icon21/12/2016
Appointment of Ms Jill Sandford as a director on 2016-12-21
dot icon09/11/2016
Registered office address changed from 2-3 Charter Point Way Ashby De La Zouch England to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2016-11-09
dot icon08/11/2016
Registered office address changed from Unit 2/3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF England to 2-3 Charter Point Way Ashby De La Zouch on 2016-11-08
dot icon16/09/2016
Previous accounting period extended from 2015-12-31 to 2016-05-31
dot icon08/08/2016
Registered office address changed from The Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to Unit 2/3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2016-08-08
dot icon27/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon06/05/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon21/01/2016
Appointment of Mr Quentin Baer as a director on 2015-12-08
dot icon21/01/2016
Appointment of Mr John Charles Mould as a director on 2015-12-08
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon08/01/2016
Resolutions
dot icon29/07/2015
Termination of appointment of Paul Stryker Meier as a director on 2015-07-29
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon12/05/2014
Registered office address changed from the Dovecote Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF United Kingdom on 2014-05-12
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/01/2013
Registered office address changed from C/O Smith Rook 69 Aston Road North Birmingham West Midlands B6 4EA United Kingdom on 2013-01-07
dot icon29/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/03/2012
Registered office address changed from Rock Farm Hangmans Lane Seckington Tamworth Staffordshire B79 0LA United Kingdom on 2012-03-07
dot icon31/01/2012
Registered office address changed from Po Box 11679 Herdsmans Rest Green Lane Middleton Staffs B78 2YD United Kingdom on 2012-01-31
dot icon13/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Registered office address changed from Middlemore Lane Aldridge Walsall West Midlands WS9 8DN United Kingdom on 2011-07-04
dot icon03/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon07/10/2010
Resolutions
dot icon17/08/2010
Appointment of Mr Paul Stryker Meier as a director
dot icon15/07/2010
Appointment of Peter Brown as a director
dot icon10/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
10/05/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Peter
Director
11/06/2010 - Present
25
Baer, Quentin
Director
08/12/2015 - Present
2
Mr Kevin David Caley
Director
10/05/2010 - Present
29
Meier, Paul Stryker
Director
11/06/2010 - 29/07/2015
28
Mould, John Charles
Director
08/12/2015 - 15/10/2019
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS LOAN NETWORK LIMITED

BUSINESS LOAN NETWORK LIMITED is an(a) Liquidation company incorporated on 10/05/2010 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS LOAN NETWORK LIMITED?

toggle

BUSINESS LOAN NETWORK LIMITED is currently Liquidation. It was registered on 10/05/2010 .

Where is BUSINESS LOAN NETWORK LIMITED located?

toggle

BUSINESS LOAN NETWORK LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does BUSINESS LOAN NETWORK LIMITED do?

toggle

BUSINESS LOAN NETWORK LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for BUSINESS LOAN NETWORK LIMITED?

toggle

The latest filing was on 25/06/2025: Liquidators' statement of receipts and payments to 2025-04-24.