Company NameLoanpad Limited
DirectorLouis Schwartz
Company StatusActive
Company Number09479658
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years ago)
Previous NameLoanbook Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Louis Schwartz
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameStephanie Tamman
StatusCurrent
Appointed19 October 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Robert Adam Sherman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 254-258 Goswell Road
London
EC1V 7RE

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 1,301,856.5
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,206,856.5
(3 pages)
8 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 1,156,857
(3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
9 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,056,857
(3 pages)
18 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 1,016,857
(3 pages)
31 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 916,857
(3 pages)
10 April 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 796,864
(3 pages)
7 January 2019Registered office address changed from 254-258 Goswell Road London EC1V 7RE England to 254-258 Goswell Road London EC1V 7EB on 7 January 2019 (1 page)
7 January 2019Change of details for Loanpad Holdings Limited as a person with significant control on 7 January 2019 (2 pages)
13 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 721,864
(3 pages)
19 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 558,364
(3 pages)
9 July 2018Registered office address changed from First Floor 254-258 Goswell Road London EC1V 7RE United Kingdom to 254-258 Goswell Road London EC1V 7RE on 9 July 2018 (1 page)
21 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 326,375
(3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 March 2018Director's details changed for Mr Louis Schwartz on 9 March 2018 (2 pages)
16 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
(3 pages)
15 March 2018Change of details for Loanbook Holdings Limited as a person with significant control on 13 March 2018 (2 pages)
9 March 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 325,000
(3 pages)
9 March 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 275,000
(3 pages)
15 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 February 2017Termination of appointment of Robert Adam Sherman as a director on 10 May 2016 (1 page)
14 February 2017Termination of appointment of Robert Adam Sherman as a director on 10 May 2016 (1 page)
27 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to First Floor 254-258 Goswell Road London EC1V 7RE on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to First Floor 254-258 Goswell Road London EC1V 7RE on 27 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Appointment of Mr Robert Adam Sherman as a director on 10 March 2015 (2 pages)
4 April 2016Appointment of Mr Robert Adam Sherman as a director on 10 March 2015 (2 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)