LOADSURE LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
22/04/2522 April 2025 | Resolutions |
28/02/2528 February 2025 | Statement of capital following an allotment of shares on 2025-01-10 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-28 with updates |
24/10/2424 October 2024 | Resolutions |
06/10/246 October 2024 | Registration of charge 117031620001, created on 2024-10-03 |
06/10/246 October 2024 | Resolutions |
29/09/2429 September 2024 | Sub-division of shares on 2024-09-11 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-04-23 |
22/02/2422 February 2024 | Appointment of Mr John William Chase as a director on 2024-02-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-28 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/06/2310 June 2023 | Statement of capital following an allotment of shares on 2023-05-18 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Change of share class name or designation |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
02/05/232 May 2023 | Resolutions |
02/05/232 May 2023 | Resolutions |
22/03/2322 March 2023 | Termination of appointment of Alexia Arts as a director on 2023-01-25 |
22/03/2322 March 2023 | Appointment of Mr Oliver Owen Whitmore Richards as a director on 2023-01-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-28 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
04/04/224 April 2022 | Appointment of Mr Richard Chattock as a director on 2022-03-28 |
04/04/224 April 2022 | Cessation of Jonathan Michael Rohan Mccord as a person with significant control on 2022-03-25 |
04/04/224 April 2022 | Appointment of Ms Alexia Arts as a director on 2022-03-28 |
04/04/224 April 2022 | Notification of a person with significant control statement |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Memorandum and Articles of Association |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-28 with updates |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-03-03 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | SUB-DIVISION 21/06/19 |
15/07/1915 July 2019 | ADOPT ARTICLES 21/06/2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 58 TUNBRIDGE CRESCENT LIPHOOK GU30 7QH UNITED KINGDOM |
29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company