LOADHOG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Joanne Lesley Ritzema as a director on 2025-07-22

View Document

02/04/252 April 2025 Registration of charge 046271170016, created on 2025-03-27

View Document

01/04/251 April 2025 Satisfaction of charge 046271170012 in full

View Document

01/04/251 April 2025 Registration of charge 046271170015, created on 2025-03-28

View Document

01/04/251 April 2025 Satisfaction of charge 1 in full

View Document

01/04/251 April 2025 Satisfaction of charge 046271170011 in full

View Document

27/03/2527 March 2025 Registration of charge 046271170014, created on 2025-03-27

View Document

11/03/2511 March 2025 Satisfaction of charge 046271170010 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 046271170006 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 046271170007 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 3 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 046271170008 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 5 in full

View Document

10/03/2510 March 2025 Satisfaction of charge 4 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

26/07/2426 July 2024 Appointment of Mr Peter Conway Hartland as a director on 2024-07-23

View Document

02/05/242 May 2024 Termination of appointment of David Arthur Routledge as a director on 2024-05-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Change of share class name or designation

View Document

01/08/231 August 2023 Particulars of variation of rights attached to shares

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

03/02/233 February 2023 Registration of charge 046271170013, created on 2023-01-27

View Document

03/02/233 February 2023 Part of the property or undertaking has been released from charge 1

View Document

27/01/2327 January 2023 Part of the property or undertaking has been released from charge 2

View Document

26/01/2326 January 2023 Satisfaction of charge 046271170009 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Roger Hall as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Michael Hodgson on 2022-12-20

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

19/05/2219 May 2022 Particulars of variation of rights attached to shares

View Document

17/05/2217 May 2022 Appointment of Deboarah Jean Oxley as a director on 2022-05-05

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

05/01/225 January 2022 Registration of charge 046271170012, created on 2021-12-20

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Director's details changed for Mr Hugh David Facey on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Roger Hall on 2021-11-26

View Document

22/11/2122 November 2021 Director's details changed for Mr Shah Nawaz Khan on 2021-11-22

View Document

11/08/2111 August 2021 Director's details changed for Dave Routledge on 2021-08-11

View Document

17/07/2117 July 2021 Change of share class name or designation

View Document

14/07/2114 July 2021 Particulars of variation of rights attached to shares

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

14/06/2114 June 2021 Particulars of variation of rights attached to shares

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 5673112

View Document

03/06/193 June 2019 ADOPT ARTICLES 02/05/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JAMES DAVID SALLOWS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MR SHAH NAWAZ KHAN

View Document

28/11/1828 November 2018 CHANGE PERSON AS DIRECTOR

View Document

15/11/1815 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 5523112

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 5473112

View Document

04/05/184 May 2018 26/04/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 ADOPT ARTICLES 27/04/2017

View Document

23/02/1723 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 5458112

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN PETER STUBBS / 08/02/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 5449652

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 5446399

View Document

05/05/165 May 2016 ADOPT ARTICLES 14/04/2016

View Document

10/02/1610 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 5391135

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID FACEY / 04/01/2016

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID FACEY / 06/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046271170010

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 5389135

View Document

08/07/158 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 5287135

View Document

11/05/1511 May 2015 ALTER ARTICLES 16/04/2015

View Document

11/05/1511 May 2015 ARTICLES OF ASSOCIATION

View Document

04/03/154 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 5280835

View Document

25/02/1525 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 5280135

View Document

13/01/1513 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046271170009

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046271170008

View Document

29/10/1429 October 2014 02/07/14 STATEMENT OF CAPITAL GBP 5250224

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046271170007

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDON HADDON

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 07/08/13 STATEMENT OF CAPITAL GBP 5212431

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046271170006

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1218 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR EDWARD JOHN PETER STUBBS

View Document

19/04/1119 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 2534258

View Document

19/04/1119 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1119 April 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED LOADHOG HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 SECTION 519

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE HOG WORKS CARBROOK STREET SHEFFIELD SOUTH YORKSHIRE S9 2JE

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 02/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 RETURN MADE UP TO 02/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: OLD WEST GUN WORKS SAVILE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7UQ

View Document

09/06/049 June 2004 ARTICLES OF ASSOCIATION

View Document

08/05/048 May 2004 NC INC ALREADY ADJUSTED 02/12/03

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

17/01/0417 January 2004 ALLOTMENT AND TRANSFER 02/01/04

View Document

17/01/0417 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0324 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0324 December 2003 £ NC 100/2900000 02/1

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NC INC ALREADY ADJUSTED 02/12/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED IMCO (92003) LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

02/01/032 January 2003 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