London
NW2 5PJ
Director Name | Mr Robert David Slack |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2a 100 Villiers Road London NW2 5PJ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Paul Konrad Cooper |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barry House 20 Worple Road London SW19 4DH |
Director Name | Mrs Liliana Maria Lion-Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barry House 20 Worple Road London SW19 4DH |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 5 College Mews London SW18 2SJ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | loanprotectionclaims.com |
---|---|
Telephone | 0800 0232973 |
Telephone region | Freephone |
Registered Address | Studio 2a 100 Villiers Road London NW2 5PJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
1 at £1 | Liliana Maria Lion-cooper 50.00% Ordinary |
---|---|
1 at £1 | Paul Konrad Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,306 |
Cash | £687,558 |
Current Liabilities | £490,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Registered office address changed from Barry House 20 Worple Road London SW19 4DH to Studio 2a 100 Villiers Road London NW2 5PJ on 4 June 2019 (1 page) |
22 May 2019 | Termination of appointment of Paul Konrad Cooper as a director on 9 May 2019 (1 page) |
22 May 2019 | Cessation of Liliana Maria Lion-Cooper as a person with significant control on 9 May 2019 (1 page) |
22 May 2019 | Notification of Simon Lion Cooper as a person with significant control on 9 May 2019 (2 pages) |
22 May 2019 | Cessation of Paul Konrad Cooper as a person with significant control on 9 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Liliana Maria Lion-Cooper as a director on 9 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Robert David Slack as a director on 9 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Simon Lion Cooper as a director on 9 May 2019 (2 pages) |
22 May 2019 | Notification of Robert David Slack as a person with significant control on 9 May 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 18 January 2011
|
13 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 February 2012 | Statement of capital following an allotment of shares on 18 January 2011
|
13 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Pembroke Associates as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Pembroke Associates as a secretary (2 pages) |
19 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Appointment of Mr Paul Konrad Cooper as a director (2 pages) |
19 January 2011 | Appointment of Mrs Liliana Maria Lion-Cooper as a director (2 pages) |
19 January 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
19 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
19 January 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page) |
19 January 2011 | Appointment of Pembroke Associates as a secretary (2 pages) |
19 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
19 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Appointment of Mrs Liliana Maria Lion-Cooper as a director (2 pages) |
19 January 2011 | Appointment of Pembroke Associates as a secretary (2 pages) |
19 January 2011 | Appointment of Mr Paul Konrad Cooper as a director (2 pages) |
18 January 2011 | Incorporation (34 pages) |
18 January 2011 | Incorporation (34 pages) |