LOCUTORY ENTERPRISES LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09231612
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 2 months, 15 days

SUMMARY

LOCUTORY ENTERPRISES LIMITED is an active private limited company with number 09231612. It was incorporated 9 years, 7 months, 23 days ago, on 23 September 2014 and it was dissolved 8 years, 2 months, 15 days ago, on 01 March 2016. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette filings brought up to date

Date: 30 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2020

Category: Address

Type: AD02

Old address: 57 Longhurst Road London SE13 5NA England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Old address: 57 Longhurst Road London SE13 5NA England

Change date: 2020-03-04

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 19 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-19

Psc name: Andrew John Bird

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 19 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Gregory Papa

Notification date: 2016-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adam Gregory Papa

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Andrew John Bird

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2016

Category: Address

Type: AD03

New address: 57 Longhurst Road London SE13 5NA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2016

Category: Address

Type: AD02

New address: 57 Longhurst Road London SE13 5NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Darren Jordan

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Alastair Burgess

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Bird

Change date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

New address: 57 Longhurst Road London SE13 5NA

Old address: Basement 129 Stoke Newington High Street London N16 0PH England

Documents

View document PDF

Administrative restoration company

Date: 17 Jun 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JACQUELINE FEASEY RESEARCH LIMITED

49 RIPON HALL AVENUE,BURY,BL0 9RE

Number:04633955
Status:ACTIVE
Category:Private Limited Company

MJS SUPPORT SERVICES (EUROPE) LIMITED

4 VALENTINE CLOSE,STRATFORD-UPON-AVON,CV37 9FS

Number:04876124
Status:ACTIVE
Category:Private Limited Company

MLJ PRESTIGIOUS PLUMBING SERVICES LTD

594 COLERIDGE WAY,HAYES,UB4 0RY

Number:09967496
Status:ACTIVE
Category:Private Limited Company

PURE DATA SOLUTIONS LIMITED

PURE DATA SOLUTIONS LIMITED THE MILL, SPRINGFIELD MILLS, BAGLEY LANE,PUDSEY,LS28 5LY

Number:06239970
Status:ACTIVE
Category:Private Limited Company

S WINGROVE GARDENING & LANDSCAPE SERVICES LTD

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:11812078
Status:ACTIVE
Category:Private Limited Company

SAYERS COMMERCIAL TANKER RENTALS LIMITED

UNIT 2A,LEEMING BAR BUSINESS PARK,DL7 9EE

Number:11079624
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