LOKSAFE LIMITED
Status | ACTIVE |
Company No. | 05335546 |
Category | Private Limited Company |
Incorporated | 18 Jan 2005 |
Age | 19 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LOKSAFE LIMITED is an active private limited company with number 05335546. It was incorporated 19 years, 4 months, 16 days ago, on 18 January 2005. The company address is Insafe House 12 Decimus Park Insafe House 12 Decimus Park, Tunbridge Wells, TN2 3GP, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 13 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Philip Bullock
Change date: 2020-07-29
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Old address: Insafe House 13 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England
New address: Insafe House 12 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP
Change date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
New address: Insafe House 13 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP
Old address: 4th Floor Westcombe House 2-4 Mount Ephraim Tunbridge Wells Kent TN4 8AS
Change date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 04 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Clare Easterling
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arvind Shah
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type dormant
Date: 19 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Move registers to sail company
Date: 25 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Philip Bullock
Change date: 2010-01-22
Documents
Change account reference date company previous shortened
Date: 14 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2010-01-31
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan bullock / 13/05/2009
Documents
Accounts with accounts type dormant
Date: 05 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from insafe house, culverden square tunbridge wells kent TN4 9NS
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 13/03/06 from: insafe house, culverden square tunbridge wells kent TN4 9NS
Documents
Legacy
Date: 13 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 13/03/06 from: first floor wellington gate 7-9 church road tunbridge wells kent TN1 1HT
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CLASSIC CATHEDRAL HOLDINGS LTD
C11 MARQUIS COURT,GATESHEAD,NE11 0RU
Number: | 07572251 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 21 CAMEO HOUSE,LONDON,WC2H 7AS
Number: | 10424532 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE BERRY LANE,GUILDFORD,GU3 3PU
Number: | 03960309 |
Status: | ACTIVE |
Category: | Private Limited Company |
. MID BALCHANDY,PITLOCHRY,PH16 5JT
Number: | SC151085 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD ROGERS TRADING LIMITED
C/O KERRY BUTCHER ACCOUNTANCY SERVICES,ATTLEBOROUGH,NR17 2AB
Number: | 11767991 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUNCH ACCOUNTING TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08347054 |
Status: | ACTIVE |
Category: | Private Limited Company |