Advanced company searchLink opens in new window

LOADIE LTD

Company number 10495708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2024 AA Micro company accounts made up to 30 November 2024
04 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10495708 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2024
02 Feb 2024 AA Micro company accounts made up to 30 November 2023
02 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 30 November 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 30 November 2021
28 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
21 Mar 2021 TM01 Termination of appointment of Mark Bullock as a director on 21 March 2021
06 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2021 AA Micro company accounts made up to 30 November 2020
05 Mar 2021 AP01 Appointment of Mr Charles Naples as a director on 1 March 2021
05 Mar 2021 AA Micro company accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Kevin Wilfrid Mcdonagh as a director on 8 January 2020
27 Aug 2019 AP01 Appointment of Mr Mark Bullock as a director on 19 August 2019
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Aug 2019 TM01 Termination of appointment of Rodrigo Blanc as a director on 19 August 2019
22 Jul 2019 AP01 Appointment of Mr Kevin Wilfrid Mcdonagh as a director on 19 July 2019
19 Jul 2019 AP01 Appointment of Mr Rodrigo Blanc as a director on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from Unit 3B Lower Ground Floor Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU England to 2 Exchange Quay Salford M5 3EB on 19 July 2019
18 Jun 2019 AD01 Registered office address changed from 2a Station Yard Sation Road Elworth Sandbach Cheshire CW11 3JG England to Unit 3B Lower Ground Floor Burley Hill Trading Estate Leeds West Yorkshire LS42PU on 18 June 2019