About

Registered Number: 04276478
Date of Incorporation: 24/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Hog Works, Hawke Street, Sheffield, S9 2SU

 

Loadhog 2011 Ltd was established in 2001, it has a status of "Active". Loadhog 2011 Ltd has 2 directors listed as Rosson, Georgina-mary, Haddon, Lyndon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDON, Lyndon 26 March 2003 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ROSSON, Georgina-Mary 14 August 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 27 August 2020
CS01 - N/A 26 August 2020
AP03 - Appointment of secretary 26 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 19 August 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
CERTNM - Change of name certificate 14 April 2011
CONNOT - N/A 14 April 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AD01 - Change of registered office address 11 November 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 August 2009
395 - Particulars of a mortgage or charge 14 August 2009
395 - Particulars of a mortgage or charge 11 June 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 19 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
395 - Particulars of a mortgage or charge 08 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 06 September 2004
287 - Change in situation or address of Registered Office 24 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
CERTNM - Change of name certificate 28 November 2002
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
CERTNM - Change of name certificate 09 April 2002
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 January 2011 Outstanding

N/A

Mortgage 08 December 2010 Outstanding

N/A

Mortgage 27 September 2010 Outstanding

N/A

Debenture 24 February 2010 Fully Satisfied

N/A

Mortgage 26 January 2010 Outstanding

N/A

Mortgage 13 August 2009 Outstanding

N/A

Mortgage 29 May 2009 Outstanding

N/A

Mortgage 09 October 2008 Outstanding

N/A

Mortgage 15 December 2006 Outstanding

N/A

Debenture 07 October 2004 Fully Satisfied

N/A

Deed of charge 28 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.