LOCH KEMP STORAGE LIMITED

4th Floor 80 Victoria Street, London, SW1E 5JL, England
StatusACTIVE
Company No.10813231
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

LOCH KEMP STORAGE LIMITED is an active private limited company with number 10813231. It was incorporated 6 years, 11 months, 23 days ago, on 12 June 2017. The company address is 4th Floor 80 Victoria Street, London, SW1E 5JL, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Statera Energy Limited

Change date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict William John Thorpe Wright

Appointment date: 2023-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 1st Floor 145 Kensington Church Street London W8 7LP England

Change date: 2023-09-13

New address: 4th Floor 80 Victoria Street London SW1E 5JL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Andrew Vernon

Change date: 2021-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Statera Energy Limited

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: 1st Floor 145 Kensington Church Street London W8 7LP

Change date: 2018-05-21

Old address: 239 Kensington High Street London W8 6SA United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCI TRADEMARKS LIMITED

1 WATERSIDE,HARPENDEN,AL5 4US

Number:04926324
Status:ACTIVE
Category:Private Limited Company

CURTIS SMART SOLUTIONS LIMITED

1 HANMER CLOSE,WREXHAM,LL13 0LD

Number:07891927
Status:ACTIVE
Category:Private Limited Company

MGB LEARNING CENTRE LTD

5 5 BROADAWAY MARKET,ILFORD,IG6 2JT

Number:08787952
Status:ACTIVE
Category:Private Limited Company

OLFIDA LIMITED

CHALFONT HOUSE,CHELTENHAM,GL50 2SA

Number:07608685
Status:ACTIVE
Category:Private Limited Company

PAUL JINKS LTD

22 BELBROUGHTON CLOSE,REDDITCH,B98 7NH

Number:09151594
Status:ACTIVE
Category:Private Limited Company

PROWEALTHADVICE.CO.UK LIMITED

THE COLMORE BUILDING,BIRMINGHAM,B4 6AT

Number:11805294
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