LOADSTONE LIMITED
Overview
Company Name | LOADSTONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04186507 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOADSTONE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LOADSTONE LIMITED located?
Registered Office Address | Acorn Unit New York Mills Industrial Estate Thomas Gill Road, Summerbridge HG3 4LA Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOADSTONE LIMITED?
Company Name | From | Until |
---|---|---|
APPLEDOREBAY LIMITED | Mar 23, 2001 | Mar 23, 2001 |
What are the latest accounts for LOADSTONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LOADSTONE LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for LOADSTONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from Suite 4.34 Windsor House Cornwall Road Harrogate HG1 2PW England to Acorn Unit New York Mills Industrial Estate Thomas Gill Road, Summerbridge Harrogate HG3 4LA on Sep 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Units 1&2 Manor Dairy Farm Crag Lane Killinghall Harrogate HG3 2BD England to Suite 4.34 Windsor House Cornwall Road Harrogate HG1 2PW on Feb 06, 2018 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 4 Red House Farm Bridge Hewick Ripon N Yorkshire HG4 5AY to Units 1&2 Manor Dairy Farm Crag Lane Killinghall Harrogate HG3 2BD on Mar 17, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Appointment of Mrs Manjula Gartland as a director on Dec 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOADSTONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARTLAND, Manjula | Secretary | New York Mills Industrial Estate Thomas Gill Road, Summerbridge HG3 4LA Harrogate Acorn Unit England | British | 76219060004 | ||||||
GARTLAND, Daniel Justin | Director | New York Mills Industrial Estate Thomas Gill Road, Summerbridge HG3 4LA Harrogate Acorn Unit England | England | British | Director | 76219110005 | ||||
GARTLAND, Manjula | Director | New York Mills Industrial Estate Thomas Gill Road, Summerbridge HG3 4LA Harrogate Acorn Unit England | England | British | Director | 204113090001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of LOADSTONE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Justin Gartland | Apr 06, 2016 | New York Mills Industrial Estate Thomas Gill Road, Summerbridge HG3 4LA Harrogate Acorn Unit England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0