LOAD PROPERTIES LIMITED

Company Documents

DateDescription
15/03/2315 March 2023 Order of court to wind up

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 ARTICLES OF ASSOCIATION

View Document

04/01/214 January 2021 ALTER ARTICLES 16/12/2020

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111969950002

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111969950003

View Document

21/12/2021 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111969950001

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GINDA

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAKESH SINGH DOAL / 03/09/2020

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR SAMUEL GINDA

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SINGH DOAL / 31/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAKESH SINGH DOAL / 31/10/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111969950001

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111969950002

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

09/02/189 February 2018 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