Loanarranger Limited

General information

Name:

Loanarranger Ltd

Office Address:

13-15 London Road CR0 2RE Croydon

Number: 04328609

Incorporation date: 2001-11-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Loanarranger Limited can be reached at Croydon at 13-15 London Road. You can search for this business using the zip code - CR0 2RE. Loanarranger's launching dates back to 2001. This company is registered under the number 04328609 and company's official state is active. The firm's SIC code is 47190 meaning Other retail sale in non-specialised stores. The most recent annual accounts cover the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2022-11-26.

Taking into consideration this firm's size, it became unavoidable to find other executives, including: William I., Mohammed P., Jane D. who have been assisting each other for 7 years to exercise independent judgement of this specific firm. Additionally, the managing director's responsibilities are constantly backed by a secretary - Jane D., who was appointed by this firm on 2001-11-30.

Executives who have control over the firm are as follows: Mohammed P. has 1/2 or less of voting rights. William I. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

William I.

Role: Director

Appointed: 04 July 2017

Latest update: 10 February 2024

Mohammed P.

Role: Director

Appointed: 21 July 2015

Latest update: 10 February 2024

Jane D.

Role: Director

Appointed: 01 July 2003

Latest update: 10 February 2024

Jane D.

Role: Secretary

Appointed: 30 November 2001

Latest update: 10 February 2024

Terence H.

Role: Director

Appointed: 30 November 2001

Latest update: 10 February 2024

People with significant control

Mohammed P.
Notified on 2 October 2017
Nature of control:
1/2 or less of voting rights
William I.
Notified on 2 October 2017
Nature of control:
1/2 or less of voting rights
Jane D.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares
Terence H.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares
Mohammed P.
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014
Annual Accounts 10 July 2015
Date Approval Accounts 10 July 2015
Annual Accounts 19 May 2016
Date Approval Accounts 19 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 16th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2013

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2014

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2015

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Accountant/Auditor,
2015 - 2014

Name:

Mason Dharsi Limited

Address:

Chartered Accountants 29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
22
Company Age

Closest Companies - by postcode