LOC8TOR LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusACTIVE
Company No.05199185
CategoryPrivate Limited Company
Incorporated06 Aug 2004
Age19 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

LOC8TOR LIMITED is an active private limited company with number 05199185. It was incorporated 19 years, 9 months, 30 days ago, on 06 August 2004. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-19

Charge number: 051991850003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mr Anthony Richards

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Warren Richards

Change date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 07 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-07

Psc name: Mr Anthony Richards

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-07

Officer name: Anthony Richards

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051991850002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Richards

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Richards

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 06 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 30/11/05--------- £ si 510@1

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06--------- £ si 90@1=90 £ ic 10400/10490

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/08/06--------- £ si 900@1=900 £ ic 9500/10400

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/03/06--------- £ si 200@1=200 £ ic 9300/9500

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/11/04

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/08/05-15/08/05 £ si 300@1=300 £ ic 9000/9300

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/08/04--------- £ si 100@1=100 £ ic 8900/9000

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/12/04--------- £ si 1500@1=1500 £ ic 7400/8900

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/01/05--------- £ si 400@1=400 £ ic 7000/7400

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/10/04--------- £ si 1000@1=1000 £ ic 6000/7000

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/08/04--------- £ si 5999@1=5999 £ ic 1/6000

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Resolution

Date: 13 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOM SCAFFOLDING LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:11757169
Status:ACTIVE
Category:Private Limited Company
Number:CE012969
Status:ACTIVE
Category:Charitable Incorporated Organisation

FLOW N VALUE LIMITED

90 COTELANDS,CROYDON,CR0 5UF

Number:11370887
Status:ACTIVE
Category:Private Limited Company

MAYTHORN CONSTRUCTION LIMITED

COMPTON WHARF,COMPTON,WV6 8AA

Number:01229609
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD LEP LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:06084791
Status:ACTIVE
Category:Private Limited Company

THE CUBE (BRACKNELL) MANAGEMENT CO. LTD

2-4 BROAD STREET,WOKINGHAM,RG40 1AB

Number:04894550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source