LOADTIME LOGISTICS LTD

Register to unlock more data on OkredoRegister

LOADTIME LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15551196

Incorporation date

09/03/2024

Size

-

Contacts

Registered address

Registered address

4385, 15551196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2024)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Registered office address changed to PO Box 4385, 15551196 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-26
dot icon26/11/2025
Address of person with significant control Mr Andrew Dicken changed to 15551196 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-26
dot icon26/11/2025
Address of officer Mr Andrew Dicken changed to 15551196 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-26
dot icon21/08/2025
Termination of appointment of Lisa Marie Webster as a director on 2025-08-21
dot icon21/08/2025
Elect to keep the directors' residential address register information on the public register
dot icon21/08/2025
Registered office address changed from 8 Alderney Drive Wigan WN3 5QA England to 111a Rochdale Road Bury BL9 7BA on 2025-08-21
dot icon21/08/2025
Withdrawal of the directors' residential address register information from the public register
dot icon18/08/2025
Appointment of Mrs Lisa Marie Webster as a director on 2025-08-17
dot icon17/08/2025
Appointment of Mr Andrew Dicken as a director on 2025-08-17
dot icon17/08/2025
Cessation of Lisa Marie Webster as a person with significant control on 2025-08-17
dot icon17/08/2025
Termination of appointment of Lisa Marie Webster as a director on 2025-08-17
dot icon17/08/2025
Notification of Andrew Dicken as a person with significant control on 2025-08-17
dot icon06/08/2025
Appointment of Mrs Lisa Marie Webster as a director on 2025-08-06
dot icon06/08/2025
Registered office address changed from 58 Chapel Road Sale M33 7EG England to 8 Alderney Drive Wigan WN3 5QA on 2025-08-06
dot icon06/08/2025
Cessation of Andrew Dicken as a person with significant control on 2025-08-01
dot icon06/08/2025
Notification of Lisa Marie Webster as a person with significant control on 2025-08-06
dot icon06/08/2025
Termination of appointment of Andrew Dicken as a director on 2025-08-06
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon09/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
08/03/2026

Accounts

dot iconNext account date
31/03/2025
dot iconNext due on
09/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicken, Andrew
Director
09/03/2024 - 06/08/2025
1
Dicken, Andrew
Director
17/08/2025 - Present
1
Webster, Lisa Marie
Director
06/08/2025 - 17/08/2025
1
Webster, Lisa Marie
Director
17/08/2025 - 21/08/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOADTIME LOGISTICS LTD

LOADTIME LOGISTICS LTD is an(a) Active company incorporated on 09/03/2024 with the registered office located at 4385, 15551196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LOADTIME LOGISTICS LTD?

toggle

LOADTIME LOGISTICS LTD is currently Active. It was registered on 09/03/2024 .

Where is LOADTIME LOGISTICS LTD located?

toggle

LOADTIME LOGISTICS LTD is registered at 4385, 15551196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LOADTIME LOGISTICS LTD do?

toggle

LOADTIME LOGISTICS LTD operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for LOADTIME LOGISTICS LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.