About

Registered Number: 04519020
Date of Incorporation: 27/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Bridge Studios, 34a Deodar Road, Putney, London, SW15 2NN,

 

Loans 2 Go Ltd was founded on 27 August 2002, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Badejo-adegbenga, Lawrence George, Badejo-adegbenga, Lawrence George, Barnett, David John, Campbell, Matthew, Godbold, James, Rix, Martin James, Burney, Sara Tracy, Duckworth, Anthony Harold, Johnson, Charles Evans, Lonergan, Craig, Lord, Damien Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADEJO-ADEGBENGA, Lawrence George 01 November 2016 - 1
BARNETT, David John 18 February 2014 - 1
CAMPBELL, Matthew 30 September 2013 - 1
GODBOLD, James 29 August 2017 - 1
RIX, Martin James 18 February 2015 - 1
BURNEY, Sara Tracy 18 February 2015 30 September 2015 1
DUCKWORTH, Anthony Harold 08 September 2011 01 December 2011 1
JOHNSON, Charles Evans 08 September 2011 23 January 2015 1
LONERGAN, Craig 28 August 2002 01 June 2010 1
LORD, Damien Richard 01 May 2011 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BADEJO-ADEGBENGA, Lawrence George 01 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 11 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 01 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 October 2016
AD01 - Change of registered office address 02 December 2015
AP03 - Appointment of secretary 02 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
SH01 - Return of Allotment of shares 09 March 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 18 February 2014
RESOLUTIONS - N/A 04 January 2014
SH01 - Return of Allotment of shares 04 January 2014
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 12 June 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 01 November 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 06 October 2003
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 September 2011 Fully Satisfied

N/A

Guarantee & debenture 08 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.