Company number 06028883
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address GREENFIELDS HOUSE, 10 MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
GBP 300
. The most likely internet sites of LOANA HOUSE LIMITED are www.loanahouse.co.uk, and www.loana-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Loana House Limited is a Private Limited Company.
The company registration number is 06028883. Loana House Limited has been working since 14 December 2006.
The present status of the company is Active. The registered address of Loana House Limited is Greenfields House 10 Meridian Business Park Norwich Norfolk Nr7 0ta. . LAMB, Carl is a Secretary of the company. BEALES, Colin David is a Director of the company. LAMB, Carl is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
LAMB, Carl
Appointed Date: 14 December 2006
64 years old
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006
Persons With Significant Control
Mr Carl Lamb
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
LOANA HOUSE LIMITED Events
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
...
... and 22 more events
03 Jan 2007
Secretary resigned
03 Jan 2007
Director resigned
03 Jan 2007
New director appointed
03 Jan 2007
New secretary appointed;new director appointed
14 Dec 2006
Incorporation
4 May 2010
Mortgage deed
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 29 waldeck road norwich together with all…
31 May 2007
Mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property ka/ 37 waldeck road norwich. Together with all…
31 May 2007
Mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46 wellington road norwich t/no NK23414…