LOADES FOR LOADS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/10/2015 October 2020 CESSATION OF LUKE PAUL LOADES AS A PSC

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE PAUL MAURICE LOADES

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

14/10/1914 October 2019 SAIL ADDRESS CHANGED FROM: 6 COMMON ROAD WIGGENHALL ST MARY KING'S LYNN NORFOLK PE34 3DL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE PAUL LOADES

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LUKE PAUL MAURICE LOADES / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL MAURICE LOADES / 08/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM COMMON ROAD WIGGENHALL ST MARY KINGS LYNN NORFOLK PE34 3DL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/03/1910 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LOADES

View Document

22/10/1822 October 2018 CESSATION OF MAURICE GEORGE LOADES AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE LOADES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE LOADES / 16/03/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL MAURICE LOADES / 07/12/2011

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LUKE PAUL MAURICE LOADES / 07/12/2011

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LUKE PAUL MAURICE LOADES / 07/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PAUL MAURICE LOADES / 07/12/2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/11/0912 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE LOADES / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEORGE LOADES / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PAUL MAURICE LOADES / 01/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/12/9124 December 1991 REGISTERED OFFICE CHANGED ON 24/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/01/9115 January 1991 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/02/898 February 1989 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

19/01/8919 January 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/07/8610 July 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/01/8329 January 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

19/02/6419 February 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information