LOCALE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 05740292 |
Category | Private Limited Company |
Incorporated | 13 Mar 2006 |
Age | 18 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LOCALE ENTERPRISES LIMITED is an active private limited company with number 05740292. It was incorporated 18 years, 2 months, 22 days ago, on 13 March 2006. The company address is 3b Belvedere Road, London, SE1 7GP.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Resolution
Date: 05 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company current shortened
Date: 29 Nov 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-29
Made up date: 2021-11-30
Documents
Change person secretary company with change date
Date: 10 Nov 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-19
Officer name: Mr Douglas George Campbell Smillie
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Notification of a person with significant control
Date: 20 Oct 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Evans
Notification date: 2022-06-09
Documents
Notification of a person with significant control
Date: 20 Oct 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-29
Psc name: Kirly Limited
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 09 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas George Campbell Smillie
Change date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Change account reference date company previous extended
Date: 17 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Elphicke
Termination date: 2016-12-22
Documents
Mortgage satisfy charge full
Date: 08 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Old address: 3B Belvedere Road London SE1 7GP
Change date: 2015-04-14
New address: 3B Belvedere Road London SE1 7GP
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
New address: 3B Belvedere Road London SE1 7GP
Old address: Unit19B the Coda Centre Munster Road London SW6 6AW
Change date: 2015-04-13
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-26
Capital : 14,762 GBP
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 21 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-21
Capital : 13,501 GBP
Documents
Accounts with accounts type small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital return purchase own shares
Date: 22 Apr 2014
Category: Capital
Type: SH03
Documents
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 25 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-25
Documents
Annual return company with made up date
Date: 26 Jun 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-18
Officer name: Mr Christopher Paul Kay
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW
Change date: 2013-05-30
Documents
Accounts with accounts type small
Date: 04 Mar 2013
Action Date: 26 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-26
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type small
Date: 02 Mar 2012
Action Date: 28 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type small
Date: 22 Feb 2011
Action Date: 29 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-29
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Old address: 1 Lawn Terrace Blackheath London SE3 9JL
Change date: 2010-09-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Accounts with accounts type medium
Date: 02 Mar 2010
Action Date: 30 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-30
Documents
Certificate change of name company
Date: 18 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mentorion LIMITED\certificate issued on 18/06/09
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 25/02/09\gbp si 2501@1=2501\gbp ic 10000/12501\
Documents
Accounts with accounts type group
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type group
Date: 04 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 31/05/07
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: 19 cavendish square london W1A 2AW
Documents
Legacy
Date: 31 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/05/06--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Resolution
Date: 31 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2006
Category: Capital
Type: 123
Description: £ nc 1000/20000 19/05/06
Documents
Legacy
Date: 23 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
140 BROUGHTON AVENUE,AYLESBURY,HP20 1PY
Number: | 09670984 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 LITTLE FALLS DRIVE,NEW CASTLE,
Number: | FC035018 |
Status: | ACTIVE |
Category: | Other company type |
36 AYSGARTH COURT,SUTTON,SM1 3HL
Number: | 10092568 |
Status: | ACTIVE |
Category: | Private Limited Company |
429 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HH
Number: | 10488322 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GRANTON MILL PARK,EDINBURGH,EH4 4UU
Number: | SC571731 |
Status: | ACTIVE |
Category: | Private Limited Company |
MGM-COMPANY INVESTMENTS LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08484243 |
Status: | ACTIVE |
Category: | Private Limited Company |