LOCSTAR LIMITED

7a New Court Liston Road, Marlow, SL7 1AS, Buckinghamshire, England
StatusACTIVE
Company No.06746568
CategoryPrivate Limited Company
Incorporated11 Nov 2008
Age15 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

LOCSTAR LIMITED is an active private limited company with number 06746568. It was incorporated 15 years, 6 months, 24 days ago, on 11 November 2008. The company address is 7a New Court Liston Road, Marlow, SL7 1AS, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: 264 Banbury Road Oxford OX2 7DY England

Change date: 2022-03-01

New address: 7a New Court Liston Road Marlow Buckinghamshire SL7 1AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-10

Officer name: Miss Amelia Eleanor Grace Duncan

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-10

Officer name: Miss Amelia Eleanor Grace Duncan

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Leslie Duncan

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Leslie Duncan

Change date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: 264 Banbury Road Oxford OX2 7DY

Old address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Mr Stephen Leslie Duncan

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Duncan

Cessation date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Stephen Leslie Duncan

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Leslie Duncan

Change date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Victoria Duncan

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Duncan

Termination date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Amelia Eleanor Grace Duncan

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Miss Amelia Eleanor Grace Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

New address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL

Change date: 2016-04-29

Old address: 18 Stone Meadow Oxford OX2 6TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Duncan

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Mrs Victoria Duncan

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Mr Stephen Duncan

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 09/06/2009 from 264 banbury road oxford oxfordshire OX2 7DY england

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 11 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBCAT FILMS LTD

FLAT F - THE WESTBURY,LONDON,SW8 3ND

Number:11335871
Status:ACTIVE
Category:Private Limited Company

EPIC PRODUCTIONS LTD

FRITH MEADOW GREEN END,CAMBRIDGE,CB25 9FD

Number:11590977
Status:ACTIVE
Category:Private Limited Company

EQUISYS UK LIMITED

EQUISYS HOUSE,LONDON,SE1 9EU

Number:03541631
Status:ACTIVE
Category:Private Limited Company

LTM DESIGN LTD.

23 PORTERS WOOD,ST. ALBANS,AL3 6PQ

Number:09707173
Status:ACTIVE
Category:Private Limited Company

PROJECT STEEL LTD

7 LULWORTH CLOSE,REDCAR,TS10 2SN

Number:10583422
Status:ACTIVE
Category:Private Limited Company

SMART BUILDING GP LIMITED

THE FIRS PLATT HOUSE LANE,SEVENOAKS,TN15 7LX

Number:10763065
Status:ACTIVE
Category:Private Limited Company

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