LOKE MOBILE LIMITED
Status | ACTIVE |
Company No. | 11252565 |
Category | Private Limited Company |
Incorporated | 13 Mar 2018 |
Age | 6 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
LOKE MOBILE LIMITED is an active private limited company with number 11252565. It was incorporated 6 years, 1 month, 15 days ago, on 13 March 2018. The company address is Avenue H Q Avenue H Q, Liverpool, L3 1BP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Notification of a person with significant control
Date: 31 Aug 2023
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-11
Psc name: Loke Group Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-04-13
Charge number: 112525650001
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ England
New address: Avenue H Q 17 Mann Island Liverpool L3 1BP
Change date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-29
Officer name: Mr Matthew Elias Khoury
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 20 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Peter Booth
Change date: 2021-06-20
Documents
Notification of a person with significant control
Date: 27 Jul 2022
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-14
Psc name: Loke Group Holding Pty Ltd
Documents
Cessation of a person with significant control
Date: 25 Jul 2022
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Peter Booth
Cessation date: 2019-11-11
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change to a person with significant control
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-07
Psc name: Mr Thomas Peter Booth
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-07
Officer name: Mr Thomas Peter Booth
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-07
Officer name: Mr Matthew Elias Khoury
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Peter Booth
Change date: 2020-09-29
Documents
Change person secretary company with change date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-29
Officer name: Mr Thomas Peter Booth
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Thomas Peter Booth
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2020-09-29
New address: C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-02
Officer name: Mr Matthew Elias Khoury
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 09 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Some Companies
27 GRASMERE AVENUE,LONDON,W3 6JT
Number: | 11348003 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 RINGLOW PARK ROAD,MANCHESTER,M27 0HD
Number: | 09252941 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COMPTON PARK ROAD,DEVON,PL3 5BU
Number: | 04243127 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 CHURCH STREET,BLACKPOOL,FY1 3PB
Number: | 10148120 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11233414 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PEACOCK HILL,BRIDGNORTH,WV15 6JX
Number: | 06627854 |
Status: | ACTIVE |
Category: | Private Limited Company |