RETURN LOADS LLP

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the limited liability partnership off the register

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Member's details changed for Crafted Media Limited on 2020-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/194 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CRAFTED MEDIA LIMITED / 15/07/2015

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 29/05/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 ANNUAL RETURN MADE UP TO 29/05/15

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 21 LODGE LANE GRAYS ESSEX

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 29/05/14

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 04/11/2013

View Document

08/07/138 July 2013 ANNUAL RETURN MADE UP TO 29/05/13

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, LLP MEMBER CAMERON NEWBOLD

View Document

20/06/1320 June 2013 CORPORATE LLP MEMBER APPOINTED CRAFTED MEDIA LIMITED

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CAMERON OLIVER GEORGE NEWBOLD / 08/08/2012

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CAMERON OLIVER GEORGE NEWBOLD / 08/08/2012

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 08/08/2012

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ANGUS NEWBOLD / 08/08/2012

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 29/05/12

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 ANNUAL RETURN MADE UP TO 29/05/11

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED CAMERON OLIVER GEORGE NEWBOLD

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BARTON

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 29/05/10

View Document

17/06/1017 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information