Background WavePink WaveYellow Wave

LOAN NOTE DEBENTURES LIMITED (08994502)

LOAN NOTE DEBENTURES LIMITED (08994502) is an active UK company. incorporated on 14 April 2014. with registered office in Burford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOAN NOTE DEBENTURES LIMITED has been registered for 12 years. Current directors include STREET, Nigel John.

Company Number
08994502
Status
active
Type
ltd
Incorporated
14 April 2014
Age
12 years
Address
19 Tanners Lane, Burford, OX18 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STREET, Nigel John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOAN NOTE DEBENTURES LIMITED

LOAN NOTE DEBENTURES LIMITED is an active company incorporated on 14 April 2014 with the registered office located in Burford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOAN NOTE DEBENTURES LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08994502

LTD Company

Age

12 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

PROGRESSIVE (ARMSTRONG) LIMITED
From: 14 April 2014To: 6 June 2016
Contact
Address

19 Tanners Lane Burford, OX18 4NA,

Previous Addresses

Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 19 August 2015To: 15 April 2019
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
From: 9 October 2014To: 19 August 2015
C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
From: 17 September 2014To: 9 October 2014
2Nd Floor, Essel House 29 Foley Street London W1W 7TH England
From: 14 April 2014To: 17 September 2014
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Joined
Sept 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DENNIS, Neil Michael

Active
Tanners Lane, BurfordOX18 4NA
Secretary
Appointed 22 Oct 2025

STREET, Nigel John

Active
Tanners Lane, BurfordOX18 4NA
Born May 1949
Director
Appointed 29 Sept 2016

CHAMBERLAYNE, Robin Francis

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Secretary
Appointed 14 Apr 2014
Resigned 22 Dec 2017

STREET, Nigel John

Resigned
Tanners Lane, BurfordOX18 4NA
Secretary
Appointed 22 Dec 2017
Resigned 22 Oct 2025

CHAMBERLAYNE, Robin Francis

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born December 1966
Director
Appointed 14 Apr 2014
Resigned 22 Dec 2017

YAZDABADI, Alan Adi

Resigned
141-145 Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 08 Oct 2014
Resigned 22 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel John Street

Active
Tanners Lane, BurfordOX18 4NA
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017

Mr Robin Francis Chamberlayne

Ceased
Place, CheltenhamGL53 7TH
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Incorporation Company
14 April 2014
NEWINCIncorporation