Background WavePink WaveYellow Wave

LOAD CELL RENTAL LIMITED (08260954)

LOAD CELL RENTAL LIMITED (08260954) is an active UK company. incorporated on 19 October 2012. with registered office in Bishops Castle. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LOAD CELL RENTAL LIMITED has been registered for 13 years. Current directors include LUKE, Colin Michael, YOUNG, Sally Fiona.

Company Number
08260954
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
31 Church Street, Bishops Castle, SY9 5AD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
LUKE, Colin Michael, YOUNG, Sally Fiona
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOAD CELL RENTAL LIMITED

LOAD CELL RENTAL LIMITED is an active company incorporated on 19 October 2012 with the registered office located in Bishops Castle. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LOAD CELL RENTAL LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08260954

LTD Company

Age

13 Years

Incorporated 19 October 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

31 Church Street Bishops Castle, SY9 5AD,

Previous Addresses

5 Albert House Knap Close Letchworth Hertfordshire SG6 1AQ England
From: 17 November 2020To: 15 November 2023
5a Bear Lane Southwark London SE1 0UH England
From: 1 August 2018To: 17 November 2020
5 Harley Place Harley Street London W1G 8QD
From: 19 October 2012To: 1 August 2018
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Sept 21
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUKE, Colin Michael

Active
Church Street, Bishops CastleSY9 5AD
Born April 1976
Director
Appointed 01 Jul 2021

YOUNG, Sally Fiona

Active
Church Street, Bishops CastleSY9 5AD
Born May 1955
Director
Appointed 22 Apr 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Oct 2012
Resigned 19 Oct 2012

YOUNG, Richard John

Resigned
Knap Close, LetchworthSG6 1AQ
Born September 1973
Director
Appointed 19 Oct 2012
Resigned 23 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Sally Fiona Young

Active
Knap Close, LetchworthSG6 1AQ
Born May 1955

Nature of Control

Significant influence or control
Notified 26 Oct 2022

Mr Richard Young

Ceased
Knap Close, LetchworthSG6 1AQ
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 26 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
25 November 2021
AAMDAAMD
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Incorporation Company
19 October 2012
NEWINCIncorporation