LOCSTAR LIMITED
Status | ACTIVE |
Company No. | 06746568 |
Category | Private Limited Company |
Incorporated | 11 Nov 2008 |
Age | 15 years, 6 months, 24 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 07 Feb 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Duncan
Documents
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
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
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
Resolution
Date: 22 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/03/2010
Documents
Some Companies
FLAT F - THE WESTBURY,LONDON,SW8 3ND
Number: | 11335871 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRITH MEADOW GREEN END,CAMBRIDGE,CB25 9FD
Number: | 11590977 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUISYS HOUSE,LONDON,SE1 9EU
Number: | 03541631 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PORTERS WOOD,ST. ALBANS,AL3 6PQ
Number: | 09707173 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LULWORTH CLOSE,REDCAR,TS10 2SN
Number: | 10583422 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS PLATT HOUSE LANE,SEVENOAKS,TN15 7LX
Number: | 10763065 |
Status: | ACTIVE |
Category: | Private Limited Company |