LOC8TOR LIMITED
Status | ACTIVE |
Company No. | 05199185 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 9 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Nov 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051991850002
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Oct 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: 10 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05--------- £ si 510@1
Documents
Legacy
Date: 14 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 16/10/06--------- £ si 90@1=90 £ ic 10400/10490
Documents
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
Legacy
Date: 13 Oct 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: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 26 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/08/06--------- £ si 900@1=900 £ ic 9500/10400
Documents
Legacy
Date: 23 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/03/06--------- £ si 200@1=200 £ ic 9300/9500
Documents
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
Legacy
Date: 17 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/11/04
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
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
Legacy
Date: 02 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/08/05
Documents
Legacy
Date: 12 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/08/04--------- £ si 100@1=100 £ ic 8900/9000
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/12/04--------- £ si 1500@1=1500 £ ic 7400/8900
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/01/05--------- £ si 400@1=400 £ ic 7000/7400
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/10/04--------- £ si 1000@1=1000 £ ic 6000/7000
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/08/04--------- £ si 5999@1=5999 £ ic 1/6000
Documents
Legacy
Date: 16 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Resolution
Date: 13 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
25 MELIDEN ROAD,PRESTATYN,LL19 9SD
Number: | 11757169 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012969 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
90 COTELANDS,CROYDON,CR0 5UF
Number: | 11370887 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON WHARF,COMPTON,WV6 8AA
Number: | 01229609 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |