LOADPOINT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Appointment of Mr Peng Zhang as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Steven Andrew Tillman as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Sheryl Jarrett as a director on 2025-05-20

View Document

15/04/2515 April 2025 Appointment of Ms Sheryl Jarrett as a director on 2025-04-06

View Document

15/11/2415 November 2024 Termination of appointment of Philip Jones as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Mark Richard Taylor as a director on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Stephen Andrew Tillman on 2024-08-27

View Document

29/02/2429 February 2024 Director's details changed for Ms Yan Yan Hu on 2024-02-29

View Document

28/02/2428 February 2024 Appointment of Mr Stephen Andrew Tillman as a director on 2024-02-16

View Document

28/02/2428 February 2024 Termination of appointment of Tongyu Zhao as a director on 2024-02-16

View Document

28/02/2428 February 2024 Termination of appointment of Jonathan Mark Everett as a director on 2024-02-16

View Document

28/02/2428 February 2024 Director's details changed for Ms Yan Yan Hu on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Mark Richard Taylor as a director on 2024-02-16

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Director's details changed for Mr Jon Everett on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Jon Everett as a director on 2023-01-03

View Document

05/01/235 January 2023 Termination of appointment of David Kennedy Newbigging as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Philip Jones as a secretary on 2022-12-16

View Document

30/11/2230 November 2022 Termination of appointment of Bernard Scanlan as a director on 2022-11-26

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

28/03/2228 March 2022 Accounts for a small company made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/09/1924 September 2019

View Document

23/04/1923 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072065190003

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

26/09/1826 September 2018 SAIL ADDRESS CHANGED FROM: 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL ENGLAND

View Document

26/09/1826 September 2018 SAIL ADDRESS CHANGED FROM: SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR JONATHAN MICHAEL PARKES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED SIR DAVID KENNEDY NEWBIGGING

View Document

26/09/1726 September 2017 CESSATION OF ANDREW GILBERT SAUNDERS AS A PSC

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT SAUNDERS / 19/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BOND / 19/09/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHENGZHOU GL TECHNOLOGY COP., LTD

View Document

26/09/1726 September 2017 CESSATION OF CLIVE BOND AS A PSC

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/168 December 2016 ADOPT ARTICLES 22/11/2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MS YAN YAN HU

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR ZHIHONG HU

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR TONGYU ZHAO

View Document

22/11/1622 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 120

View Document

22/11/1622 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADBURY

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072065190002

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

25/07/1325 July 2013 04/03/13 STATEMENT OF CAPITAL GBP 150.0

View Document

25/07/1325 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1311 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/05/1320 May 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/133 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 1500

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 DIRECTOR APPOINTED ANTHONY CHRISTOPHER BRADBURY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAISH

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEDLEY

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MISS CLAIRE PAISH

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY RUTH COOK

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH COOK / 28/03/2011

View Document

15/06/1115 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/118 June 2011 06/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/06/118 June 2011 SUB-DIVISION 06/09/10

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED PLUSMEAD LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED CLIVE BOND

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED DAVID BERNARD PEDLEY

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED ANDREW GILBERT SAUNDERS

View Document

23/06/1023 June 2010 SECRETARY APPOINTED RUTH COOK

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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