LOADFAST PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewCurrent accounting period shortened from 2026-09-15 to 2026-03-31

View Document

15/09/2515 September 2025 NewAnnual accounts for year ending 15 Sep 2025

View Accounts

05/09/255 September 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-09-15

View Document

05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/08/2514 August 2025 NewAppointment of Mrs Jane Pearce as a director on 2025-08-14

View Document

15/04/2515 April 2025 Change of details for Mr Anthony Stephen Raymond Pearce as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Anthony Stephen Raymond Pearce on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Anthony Stephen Raymond Pearce on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

05/07/245 July 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Change of details for Mr Anthony Stephen Raymond Pearce as a person with significant control on 2024-03-30

View Document

11/04/2411 April 2024 Director's details changed for Anthony Stephen Raymond Pearce on 2024-03-30

View Document

11/04/2411 April 2024 Director's details changed for Anthony Stephen Raymond Pearce on 2024-03-30

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Particulars of variation of rights attached to shares

View Document

18/03/2418 March 2024 Particulars of variation of rights attached to shares

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

18/03/2418 March 2024 Change of share class name or designation

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from 585-587 High Road Finchley London N12 0DY England to Keepers Cottage Nightingale Lane Ide Hill Sevenoaks Kent TN14 6JA on 2023-03-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

16/05/2216 May 2022 Director's details changed for Anthony Stephen Raymond Pearce on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 585-587 High Road Finchley London N12 0DY on 2022-05-16

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

12/04/1712 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND PEARCE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARCE

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN RAYMOND PEARCE / 03/02/2016

View Document

30/12/1530 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK JOHN PEARCE / 30/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN RAYMOND PEARCE / 30/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/10/994 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 01/03/99; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: UNIT 9 TWIN LAKES INDUSTRIAL PAR BRETHERTON ROAD CROSTON PRESTON PR5 7RF

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 REGISTERED OFFICE CHANGED ON 11/11/93 FROM: UNIT 22, CENTURION IND. ESTATE FARINGTON, LEYLAND PRESTON LANCS PR5 2GU

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: UNIT 21, CENTURION IND. EST. FARINGTON LEYLAND PRESTON, LANCS. PR5 2GU

View Document

18/03/9318 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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