Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loadsadeals Limited
Loadsadeals Limited is a dissolved company incorporated on 23 February 2009 with the registered office located in Bewdley, Worcestershire. Loadsadeals Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 May 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06826342
Private limited company
Age
16 years
Incorporated
23 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Loadsadeals Limited
Contact
Address
Bridge House
Riverside North
Bewdley
Worcestershire
DY12 1AB
Same address for the past
12 years
Companies in DY12 1AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Samantha Jane Robinson
Director • British • Lives in UK • Born in May 1965
Anthony Robinson
Director • Businessman • British • Lives in UK • Born in Aug 1965
Samamntha Jane Robinson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
So Sweet Warehouse Limited
Anthony Robinson and Samantha Jane Robinson are mutual people.
Active
So Sweet Exeter Limited
Anthony Robinson and Samantha Jane Robinson are mutual people.
Active
So Sweet Limited
Anthony Robinson is a mutual person.
Active
So Sweet Barnstaple Limited
Anthony Robinson is a mutual person.
Active
So Sweet Bude Limited
Anthony Robinson is a mutual person.
Active
So Sweet Storage Limited
Anthony Robinson is a mutual person.
Active
So Sweet Candy Store Limited
Anthony Robinson is a mutual person.
Active
So Sweet Online Limited
Anthony Robinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2011)
Period Ended
5 Mar 2011
For period
5 Mar
⟶
5 Mar 2011
Traded for
12 months
Cash in Bank
£26.95K
Increased by £26.95K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.57K
Increased by £46.47K (+46467%)
Total Liabilities
-£45.36K
Increased by £45.36K (%)
Net Assets
£1.21K
Increased by £1.11K (+1112%)
Debt Ratio (%)
97%
Increased by 97.4% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 3 May 2014
Registered Address Changed
12 Years Ago on 10 Dec 2012
Voluntary Liquidator Appointed
12 Years Ago on 7 Dec 2012
Registered Address Changed
13 Years Ago on 14 Aug 2012
Confirmation Submitted
13 Years Ago on 10 Apr 2012
Small Accounts Submitted
13 Years Ago on 1 Dec 2011
Confirmation Submitted
14 Years Ago on 7 Mar 2011
Dormant Accounts Submitted
14 Years Ago on 20 Oct 2010
Samamntha Jane Robinson Details Changed
15 Years Ago on 1 Oct 2009
Ms Samantha Jane Robinson Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Loadsadeals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 May 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Dec 2012
Registered office address changed from 12 Ryemarket Stourbridge West Midlands DY8 1HJ United Kingdom on 10 December 2012
Submitted on 10 Dec 2012
Statement of affairs with form 4.19
Submitted on 7 Dec 2012
Appointment of a voluntary liquidator
Submitted on 7 Dec 2012
Resolutions
Submitted on 7 Dec 2012
Registered office address changed from 3 Churchill House Hagley Street Halesowen B63 3AX Uk on 14 August 2012
Submitted on 14 Aug 2012
Annual return made up to 23 February 2012 with full list of shareholders
Submitted on 10 Apr 2012
Total exemption small company accounts made up to 5 March 2011
Submitted on 1 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs