Company number 01711568
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 1 TRAFFORD ROAD, ECCLES, LANCASHIRE, ENGLAND, M30 0JX
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 eighty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 2
. The most likely internet sites of LOANBRAND LIMITED are www.loanbrand.co.uk, and www.loanbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Loanbrand Limited is a Private Limited Company.
The company registration number is 01711568. Loanbrand Limited has been working since 05 April 1983.
The present status of the company is Active. The registered address of Loanbrand Limited is 1 Trafford Road Eccles Lancashire England M30 0jx. . COOPER, Andrew Campbell is a Secretary of the company. COOPER, Karl Raphael is a Secretary of the company. COOPER, Andrew Campbell is a Director of the company. Secretary COOPER, Eric Campbell has been resigned. Director COOPER, Mildred has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Karl Raphael Cooper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Campbell Cooper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LOANBRAND LIMITED Events
24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Previous accounting period shortened from 12 May 2015 to 30 April 2015
...
... and 72 more events
16 May 1988
Return made up to 31/12/87; full list of members
22 Oct 1987
Accounts for a small company made up to 12 May 1986
12 Aug 1987
Return made up to 31/12/86; full list of members
26 Jun 1987
Director resigned;new director appointed
26 Jun 1985
Particulars of mortgage/charge
28 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied
on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 lakeland crescent bury. By way of fixed charge the…
12 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied
on 1 December 2015
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land and premises known as empire showrooms church…