LOAF HOLDINGS LTD

Register to unlock more data on OkredoRegister

LOAF HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13189464

Incorporation date

09/02/2021

Size

Group

Contacts

Registered address

Registered address

Unit 8 69 St. Marks Road, London W10 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2021)
dot icon25/02/2026
Director's details changed for Mr Samuel Brian Perkins on 2026-01-14
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon02/10/2024
Appointment of Mrs Kirsty Rowena Homer as a director on 2024-09-26
dot icon27/09/2024
Termination of appointment of Charles Wynford Marshall as a director on 2024-09-13
dot icon21/08/2024
Appointment of Miss Mary Elizabeth Homer as a director on 2024-06-27
dot icon09/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/03/2024
Resolutions
dot icon02/01/2024
Memorandum and Articles of Association
dot icon18/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon09/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon25/04/2023
Memorandum and Articles of Association
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon10/03/2023
Appointment of Mr Samuel Brian Perkins as a director on 2023-03-09
dot icon30/01/2023
Director's details changed for Mr Theodore Alban Edward Sheppard on 2023-01-20
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon07/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon16/06/2022
Appointment of Mr Theodore Alban Edward Sheppard as a director on 2022-06-15
dot icon13/04/2022
Resolutions
dot icon13/04/2022
Memorandum and Articles of Association
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon07/03/2022
Director's details changed for Mr Charles Wynford Marshall on 2022-03-07
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Particulars of variation of rights attached to shares
dot icon24/11/2021
Change of share class name or designation
dot icon18/11/2021
Notification of a person with significant control statement
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon16/11/2021
Cessation of Peter Simon as a person with significant control on 2021-11-12
dot icon16/11/2021
Cessation of Charles Wynford Marshall as a person with significant control on 2021-11-12
dot icon15/11/2021
Appointment of Cavendish Square Secretariat as a secretary on 2021-11-12
dot icon15/11/2021
Appointment of Mr Clive Robert Lewis as a director on 2021-11-12
dot icon15/11/2021
Appointment of Mr Benjamin Joseph Lewis as a director on 2021-11-12
dot icon15/11/2021
Termination of appointment of Melissa Marshall as a secretary on 2021-11-12
dot icon15/11/2021
Termination of appointment of Mark Grahame Holloway as a director on 2021-11-12
dot icon25/08/2021
Notification of Peter Simon as a person with significant control on 2021-02-23
dot icon28/04/2021
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon09/03/2021
Change of details for Mr Charles Wynford Marshall as a person with significant control on 2021-02-23
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon05/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Change of share class name or designation
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Particulars of variation of rights attached to shares
dot icon25/02/2021
Sub-division of shares on 2021-02-15
dot icon17/02/2021
Appointment of Melissa Marshall as a secretary on 2021-02-15
dot icon17/02/2021
Appointment of Mr Mark Grahame Holloway as a director on 2021-02-15
dot icon17/02/2021
Appointment of Ms Anne Marie Blixen-Finecke as a director on 2021-02-15
dot icon09/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clive Robert
Director
12/11/2021 - Present
134
Marshall, Charles Wynford
Director
09/02/2021 - 13/09/2024
7
Homer, Kirsty Rowena
Director
26/09/2024 - Present
26
Blixen-Finecke, Anne Marie
Director
15/02/2021 - Present
5
Homer, Mary Elizabeth
Director
27/06/2024 - Present
7

Persons with Significant Control

3
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 LOAF HOLDINGS LTD

LOAF HOLDINGS LTD is an(a) Active company incorporated on 09/02/2021 with the registered office located at Unit 8 69 St. Marks Road, London W10 6JG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOAF HOLDINGS LTD?

toggle

LOAF HOLDINGS LTD is currently Active. It was registered on 09/02/2021 .

Where is LOAF HOLDINGS LTD located?

toggle

LOAF HOLDINGS LTD is registered at Unit 8 69 St. Marks Road, London W10 6JG.

What does LOAF HOLDINGS LTD do?

toggle

LOAF HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LOAF HOLDINGS LTD?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Samuel Brian Perkins on 2026-01-14.