THE LOAN PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

THE LOAN PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06576125

Incorporation date

24/04/2008

Size

Small

Contacts

Registered address

Registered address

First Floor, Unit 2, Dc3 Boundary Way, Hemel Hempstead HP2 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2008)
dot icon25/03/2026
Director's details changed for Mr Mayank Prakash on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24
dot icon24/03/2026
Registered office address changed from Floor 4, 11 Leadenhall Street London EC3V 1LP England to First Floor, Unit 2 Dc3 Boundary Way Hemel Hempstead HP2 7EQ on 2026-03-24
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Memorandum and Articles of Association
dot icon27/12/2025
Statement of company's objects
dot icon22/12/2025
Registration of charge 065761250001, created on 2025-12-19
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon19/12/2025
-
dot icon21/10/2025
Appointment of Mr Mayank Prakash as a director on 2025-10-21
dot icon21/10/2025
Termination of appointment of Simon David Embley as a director on 2025-10-21
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon04/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Registered office address changed from Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 2024-06-25
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon12/04/2024
Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon15/03/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/11/2022
Registered office address changed from 82 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY to Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ on 2022-11-23
dot icon23/11/2022
Appointment of Mr Joseph Barry Defries as a director on 2022-11-10
dot icon23/11/2022
Appointment of Mrs Sarah Jane Gaffney as a director on 2022-11-10
dot icon13/09/2022
Termination of appointment of Andrew John Pelley as a director on 2022-09-02
dot icon13/09/2022
Termination of appointment of Andrew John Pelley as a secretary on 2022-09-02
dot icon13/09/2022
Appointment of Mr Simon David Embley as a director on 2022-09-02
dot icon13/09/2022
Notification of Pivotal Growth Limited as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of John Broderick Webb as a person with significant control on 2022-09-02
dot icon13/09/2022
Cessation of Andrew John Pelley as a person with significant control on 2022-09-02
dot icon05/07/2022
29/05/22 Statement of Capital gbp 40
dot icon25/06/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon01/03/2021
Notification of John Broderick Webb as a person with significant control on 2016-05-02
dot icon13/08/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon02/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon06/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon15/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Particulars of variation of rights attached to shares
dot icon03/05/2016
Change of share class name or designation
dot icon29/04/2016
Resolutions
dot icon24/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/05/2013
Director's details changed for Mr Andrew John Pelley on 2013-05-29
dot icon29/05/2013
Secretary's details changed for Mr Andrew John Pelley on 2013-05-29
dot icon15/05/2013
Certificate of change of name
dot icon02/05/2013
Appointment of Mr John Broderick Webb as a director
dot icon29/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon28/04/2013
Termination of appointment of Julieann Greer as a director
dot icon06/09/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-09-06
dot icon21/05/2012
Appointment of Julieann Greer as a director
dot icon01/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon14/04/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 2011-04-14
dot icon18/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon15/11/2010
Registered office address changed from 9 Waterside Station Road Harpenden Herts. AL5 4US on 2010-11-15
dot icon23/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon17/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon06/08/2009
Ad 30/06/09\gbp si 39@1=39\gbp ic 1/40\
dot icon12/05/2009
Return made up to 24/04/09; full list of members
dot icon14/11/2008
Appointment terminated director james henri millan
dot icon20/05/2008
Registered office changed on 20/05/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon20/05/2008
Director appointed james henri millan
dot icon20/05/2008
Director and secretary appointed andrew john pelley
dot icon19/05/2008
Appointment terminated director london law services LIMITED
dot icon19/05/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon24/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
1.34M
-
0.00
1.25M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LOAN PARTNERSHIP LTD

THE LOAN PARTNERSHIP LTD is an(a) Active company incorporated on 24/04/2008 with the registered office located at First Floor, Unit 2, Dc3 Boundary Way, Hemel Hempstead HP2 7EQ. There are currently 5 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 THE LOAN PARTNERSHIP LTD?

toggle

THE LOAN PARTNERSHIP LTD is currently Active. It was registered on 24/04/2008 .

Where is THE LOAN PARTNERSHIP LTD located?

toggle

THE LOAN PARTNERSHIP LTD is registered at First Floor, Unit 2, Dc3 Boundary Way, Hemel Hempstead HP2 7EQ.

What does THE LOAN PARTNERSHIP LTD do?

toggle

THE LOAN PARTNERSHIP LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for THE LOAN PARTNERSHIP LTD?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Mayank Prakash on 2026-03-24.