About

Registered Number: 04361057
Date of Incorporation: 25/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS,

 

Based in Hatch End, Loanline (UK) Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies directors are Chandarana, Jyoti, Chandarana, Joyti. Currently we aren't aware of the number of employees at the Loanline (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDARANA, Joyti 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
CHANDARANA, Jyoti 12 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 06 January 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
AA - Annual Accounts 11 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 May 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 05 October 2004
287 - Change in situation or address of Registered Office 23 February 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 25 March 2003
225 - Change of Accounting Reference Date 11 March 2003
287 - Change in situation or address of Registered Office 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
CERTNM - Change of name certificate 01 March 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.