LOADHOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LOADHOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
LOADHOUSE LIMITED was incorporated 23 years ago on 05/12/2000 and has the registered number: 04119566. The accounts status is MICRO ENTITY.
LOADHOUSE LIMITED was incorporated 23 years ago on 05/12/2000 and has the registered number: 04119566. The accounts status is MICRO ENTITY.
LOADHOUSE LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
THE SCALPEL 52 LIME STREET
LONDON
EC3M 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2021 | 16/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CASTLE DIRECTORS (UK) LIMITED | Corporate Director | 2000-12-20 | CURRENT | ||
JTC (JERSEY) LIMITED | Corporate Secretary | 2018-09-14 | CURRENT | ||
MR JOHAN BERGMAN | May 1960 | Swedish | Director | 2002-01-06 | CURRENT |
JTC DIRECTORS (UK) LIMITED | Corporate Director | 2011-02-04 | CURRENT | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-05 UNTIL 2000-12-20 | RESIGNED | ||
JTC (UK) LIMITED | Corporate Secretary | 2014-05-12 UNTIL 2018-09-14 | RESIGNED | ||
MARYLEBONE MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2000-12-20 UNTIL 2014-05-12 | RESIGNED | ||
MR ROBERT PHILLIP SURCOUF | Jan 1968 | British | Director | 2011-03-03 UNTIL 2011-06-20 | RESIGNED |
FRANK ROBINSON | May 1955 | British | Director | 2000-12-20 UNTIL 2004-03-31 | RESIGNED |
MR KENNETH RAE | Apr 1977 | British | Director | 2011-06-20 UNTIL 2021-03-17 | RESIGNED |
MRS JACQUELINE ANNETTE OLLERENSHAW | May 1957 | British | Director | 2008-05-16 UNTIL 2011-03-03 | RESIGNED |
MR DAVID JOHN MCMASTER | Aug 1958 | British | Director | 2004-03-31 UNTIL 2005-12-19 | RESIGNED |
MRS SAMANTHA DALZIEL LEAK | Jul 1970 | British | Director | 2000-12-20 UNTIL 2011-02-04 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-12-05 UNTIL 2000-12-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Johan Bergman | 2016-04-06 | 5/1960 | Uppsala | Significant influence or control |
Mr Kenny Rae | 2016-04-06 | 4/1977 | London | Significant influence or control |
Castle Directors (Uk) Limited | 2016-04-06 | London | Significant influence or control | |
Jtc Directors (Uk) Limited | 2016-04-06 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LOADHOUSE LIMITED | 2022-03-05 | 30-06-2021 | £62,398 equity |
Micro-entity Accounts - LOADHOUSE LIMITED | 2021-06-29 | 30-06-2020 | £82,310 equity |
Micro-entity Accounts - LOADHOUSE LIMITED | 2020-04-01 | 30-06-2019 | £111,095 equity |
Micro-entity Accounts - LOADHOUSE LIMITED | 2019-03-30 | 30-06-2018 | £118,372 equity |
Micro-entity Accounts - LOADHOUSE LIMITED | 2018-02-28 | 30-06-2017 | £137,782 equity |