-
NOVALOANS LTD - Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom
Company Information
- Company registration number
- 07639288
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Third Floor 10 South Parade
- Leeds
- West Yorkshire
- LS1 5QS Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS UK
Management
- Managing Directors
- GREEN, Marcus Swale
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-18
- Age Of Company 2011-05-18 13 years
- SIC/NACE
- 64921
Ownership
- Beneficial Owners
- Mr Steven George Murray
- -
- Mr Marcus Swale Green
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Last Return Made Up To:
- 2012-05-18
- Annual Return
- Due Date: 2024-05-08
- Last Date: 2023-04-24
-
NOVALOANS LTD Company Description
- NOVALOANS LTD is a ltd registered in United Kingdom with the Company reg no 07639288. Its current trading status is "live". It was registered 2011-05-18. It has declared SIC or NACE codes as "64921". It has 1 director The latest annual return was filed up to 2012-05-18.It can be contacted at Third Floor 10 South Parade .
Get NOVALOANS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Novaloans Ltd - Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS, United Kingdom
- 2011-05-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOVALOANS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-extension-of-period (2024-09-05) - AM19
-
liquidation-in-administration-progress-report (2024-05-28) - AM10
-
liquidation-in-administration-result-creditors-meeting (2024-01-11) - AM07
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-01) - AD01
-
liquidation-in-administration-proposals (2023-12-19) - AM03
-
change-account-reference-date-company-previous-shortened (2023-02-27) - AA01
-
confirmation-statement-with-no-updates (2023-04-24) - CS01
-
gazette-notice-compulsory (2023-08-01) - GAZ1
-
gazette-filings-brought-up-to-date (2023-08-26) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-09-19) - AA
-
liquidation-in-administration-appointment-of-administrator (2023-11-01) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-11-20) - AM02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-02-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-18) - MR01
-
confirmation-statement-with-updates (2022-06-17) - CS01
-
change-to-a-person-with-significant-control (2022-04-04) - PSC04
-
notification-of-a-person-with-significant-control (2022-04-04) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-08-18) - AA
-
confirmation-statement-with-updates (2021-06-09) - CS01
-
change-account-reference-date-company-previous-shortened (2021-05-24) - AA01
-
cessation-of-a-person-with-significant-control (2021-05-12) - PSC07
-
termination-director-company-with-name-termination-date (2021-05-12) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-10) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
resolution (2020-05-07) - RESOLUTIONS
-
memorandum-articles (2020-05-07) - MA
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
confirmation-statement-with-updates (2017-06-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
appoint-person-director-company-with-name-date (2015-05-12) - AP01
-
change-person-director-company-with-change-date (2015-04-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-02-26) - AA
-
change-person-director-company-with-change-date (2015-02-09) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-12) - AR01
-
appoint-person-director-company-with-name (2013-06-10) - AP01
-
capital-variation-of-rights-attached-to-shares (2013-05-09) - SH10
-
capital-allotment-shares (2013-05-09) - SH01
-
resolution (2013-05-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-05-09) - SH02
-
accounts-with-accounts-type-total-exemption-small (2013-01-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-18) - NEWINC