LOCUS + PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 04858278 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LOCUS + PUBLISHING LIMITED is an active private limited company with number 04858278. It was incorporated 20 years, 9 months, 1 day ago, on 06 August 2003. The company address is 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Address
Type: AD01
New address: PO Box Suite 6 58 Low Friar Street Newcastle upon Tyne NE1 5UD
Old address: Commercial Union House 39 Pilgrim Street Newcastle upon Tyne NE1 6QE
Change date: 2022-06-23
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-12
Old address: 3Rd Floor Room 17, Wards Building, 31-39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mr David Jon Bewley
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Mr Jonathan Jabez Tarbuck
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: Jonathan Jabez Tarbuck
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-06
Officer name: David Jon Bewley
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; no change of members
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MOUNT ROAD,BURNTWOOD,WS7 0AX
Number: | 09913148 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAHAMIA THE STREET,GUILDFORD,GU4 8BU
Number: | 10782231 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHESTER HOUSE,TAUNTON,TA1 2UH
Number: | 02958132 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 MEADOWHALL RIVERSIDE,SHEFFIELD,S9 1BW
Number: | 07449040 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET,CAMBRIDGE,CB24 8SA
Number: | 10798007 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILLFIELD AVENUE,LONDON,N8 7DT
Number: | 08069807 |
Status: | ACTIVE |
Category: | Private Limited Company |