LOKE MOBILE LIMITED

Avenue H Q Avenue H Q, Liverpool, L3 1BP, United Kingdom
StatusACTIVE
Company No.11252565
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 1 month, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLORY DIAMOND LIMITED

27 GRASMERE AVENUE,LONDON,W3 6JT

Number:11348003
Status:ACTIVE
Category:Private Limited Company

KDL ASSOCIATES LTD

102 RINGLOW PARK ROAD,MANCHESTER,M27 0HD

Number:09252941
Status:ACTIVE
Category:Private Limited Company

LEEPAR LIMITED

19 COMPTON PARK ROAD,DEVON,PL3 5BU

Number:04243127
Status:ACTIVE
Category:Private Limited Company

LULA ELLA BRIDES LIMITED

281 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:10148120
Status:ACTIVE
Category:Private Limited Company

MORRISONS CIVIL SERVICES LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11233414
Status:ACTIVE
Category:Private Limited Company

REGIS ROOFING LTD

20 PEACOCK HILL,BRIDGNORTH,WV15 6JX

Number:06627854
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