Advanced company searchLink opens in new window

LOADSURE LTD

Company number 11703162

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)
22 Feb 2024 AP01 Appointment of Mr John William Chase as a director on 22 February 2024
12 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 8.07
02 May 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 7.69
02 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share purchase agreement 17/01/2023
  • RES10 ‐ Resolution of allotment of securities
02 May 2023 SH08 Change of share class name or designation
22 Mar 2023 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 28 January 2023
22 Mar 2023 TM01 Termination of appointment of Alexia Arts as a director on 25 January 2023
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 7.01
04 Apr 2022 PSC08 Notification of a person with significant control statement
04 Apr 2022 PSC07 Cessation of Jonathan Michael Rohan Mccord as a person with significant control on 25 March 2022
04 Apr 2022 AP01 Appointment of Ms Alexia Arts as a director on 28 March 2022
04 Apr 2022 AP01 Appointment of Mr Richard Chattock as a director on 28 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 TM01 Termination of appointment of Charles Neville Rupert Atkin as a director on 23 February 2022
01 Apr 2022 TM01 Termination of appointment of Christopher Robert Turner Smith as a director on 25 February 2022
09 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 5.28
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 4.939528