About

Registered Number: 04186507
Date of Incorporation: 23/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Acorn Unit New York Mills Industrial Estate, Thomas Gill Road, Summerbridge, Harrogate, HG3 4LA,

 

Having been setup in 2001, Loadstone Ltd has its registered office in Harrogate, it's status at Companies House is "Active". There is one director listed for this business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTLAND, Manjula 23 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 March 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 17 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 01 April 2010
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 16 May 2005
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 April 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
287 - Change in situation or address of Registered Office 22 April 2002
363a - Annual Return 03 April 2002
CERTNM - Change of name certificate 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
225 - Change of Accounting Reference Date 07 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.