Company NameLoan Resolutions UK Limited
DirectorMalcolm Frank McConechy
Company StatusActive
Company Number06682665
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Frank McConechy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollinwood 55 Ratten Lane
Hutton
Preston
Lancashire
PR4 5TE
Director NameMrs Shelley Patricia Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pistyll
Holywell
Clwyd
CH8 7SH
Wales
Director NameMrs Lorraine Margaret Robinson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Derby Street
Ormskirk
Lancashire
L39 2BJ

Contact

Websitewww.loanresolutions.co.uk/
Telephone0845 2247098
Telephone regionUnknown

Location

Registered AddressCartref
Trelogan
Holywell
CH8 9BZ
Wales
ConstituencyDelyn
ParishLlanasa
WardTrelawnyd and Gwaenysgor
Built Up AreaTrelogan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Malcolm Frank Mcconechy
100.00%
Ordinary

Financials

Year2014
Net Worth£569
Current Liabilities£5,446

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

6 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
22 August 2023Registered office address changed from Collinwood 55 Ratten Lane Hutton Preston Lancashire PR4 5TE England to Cartref Trelogan Holywell CH8 9BZ on 22 August 2023 (1 page)
26 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (9 pages)
4 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 March 2018Registered office address changed from 6 Brandreth Delph Parbold Wigan Lancashire WN8 7AQ England to Collinwood 55 Ratten Lane Hutton Preston Lancashire PR4 5TE on 31 March 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
25 July 2017Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to 6 Brandreth Delph Parbold Wigan Lancashire WN8 7AQ on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to 6 Brandreth Delph Parbold Wigan Lancashire WN8 7AQ on 25 July 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (3 pages)
18 August 2014Termination of appointment of Lorraine Margaret Robinson as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Lorraine Margaret Robinson as a director on 18 August 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mrs Lorraine Margaret Robinson on 31 January 2012 (2 pages)
21 September 2012Director's details changed for Mr Malcolm Frank Mcconechy on 31 January 2012 (2 pages)
21 September 2012Director's details changed for Mrs Lorraine Margaret Robinson on 31 January 2012 (2 pages)
21 September 2012Director's details changed for Mr Malcolm Frank Mcconechy on 31 January 2012 (2 pages)
22 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
22 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
12 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 November 2010Director's details changed for Mrs Lorraine Margaret Robinson on 31 October 2009 (2 pages)
5 November 2010Director's details changed for Mrs Lorraine Margaret Robinson on 31 October 2009 (2 pages)
5 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 February 2010Director's details changed for Mr Malcolm Mcconechy on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Malcolm Mcconechy on 24 February 2010 (2 pages)
17 February 2010Termination of appointment of Shelley Jones as a director (1 page)
17 February 2010Termination of appointment of Shelley Jones as a director (1 page)
11 September 2009Return made up to 27/08/09; full list of members (4 pages)
11 September 2009Registered office changed on 11/09/2009 from chaytor steele & co 9A derby street ormskirk L39 2BJ england (1 page)
11 September 2009Registered office changed on 11/09/2009 from chaytor steele & co 9A derby street ormskirk L39 2BJ england (1 page)
11 September 2009Return made up to 27/08/09; full list of members (4 pages)
17 December 2008Director appointed ms lorraine margaret robinson (1 page)
17 December 2008Director appointed ms lorraine margaret robinson (1 page)
27 August 2008Incorporation (17 pages)
27 August 2008Incorporation (17 pages)