LOCATION 1 GROUP LTD
Status | ACTIVE |
Company No. | 11786214 |
Category | Private Limited Company |
Incorporated | 24 Jan 2019 |
Age | 5 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LOCATION 1 GROUP LTD is an active private limited company with number 11786214. It was incorporated 5 years, 4 months, 12 days ago, on 24 January 2019. The company address is Ground Floor 31 Oldfield Road, Bocam Park Ground Floor 31 Oldfield Road, Bocam Park, Bridgend, United Kingdom, Wales.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change account reference date company current extended
Date: 23 Dec 2022
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Resolution
Date: 02 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Dec 2022
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Old address: Ground Floor 31 Oldfield Road Bocam Park Pencoed Bridgend CF35 5LJ United Kingdom
Change date: 2022-12-02
New address: Ground Floor 31 Oldfield Road, Bocam Park Pencoed Bridgend United Kingdom
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richards
Appointment date: 2022-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Evans
Appointment date: 2022-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marsden James Proctor
Appointment date: 2022-11-30
Documents
Notification of a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-11-30
Psc name: Facilities by Adf Plc
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: John Nicholas Kershaw
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Matthew James Kenny
Documents
Cessation of a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crispin James Rex Hardy
Cessation date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-30
Psc name: Caroline Anne Hardy
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
New address: Ground Floor 31 Oldfield Road Bocam Park Pencoed Bridgend CF35 5LJ
Change date: 2022-12-01
Old address: C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ England
Documents
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117862140001
Documents
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117862140002
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Resolution
Date: 07 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Anne Hardy
Appointment date: 2020-11-24
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-24
Officer name: James Read
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-27
Charge number: 117862140002
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-21
New address: C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ
Old address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ England
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 04 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Notification of a person with significant control
Date: 26 Feb 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Hardy
Notification date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
New address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ
Change date: 2020-01-24
Old address: 4th Floor, 34 Bridge Street Reading Berkshire RG1 2LU England
Documents
Notification of a person with significant control
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-20
Psc name: Crispin James Rex Hardy
Documents
Cessation of a person with significant control
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-20
Psc name: Steve Smith
Documents
Legacy
Date: 23 Jan 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP04 was removed from the public register on 14/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Termination secretary company with name termination date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-23
Officer name: Pitsec Limited
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Smith
Termination date: 2019-11-21
Documents
Appoint corporate secretary company with name date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-05-03
Officer name: Pitsec Limited
Documents
Resolution
Date: 05 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Mar 2019
Action Date: 15 Feb 2019
Category: Capital
Type: SH01
Capital : 1,650 GBP
Date: 2019-02-15
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 13 Feb 2019
Category: Capital
Type: SH01
Capital : 1.00 GBP
Date: 2019-02-13
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-15
Psc name: Mr Steve Smith
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Crispin James Rex Hardy
Appointment date: 2019-02-15
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Kenny
Appointment date: 2019-02-15
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mr John Nicholas Kershaw
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2019
Action Date: 15 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-15
Charge number: 117862140001
Documents
Some Companies
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 09367133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEWS COTTAGE,BAKEWELL,DE45 1GF
Number: | 11923968 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ROKER AVENUE,SUNDERLAND,SR6 0HX
Number: | 09184402 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODLANDS WAY,LONDON,SW15 2SX
Number: | 06977222 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DE-FERNEUS DRIVE,WELLINGBOROUGH,NN9 6SU
Number: | 09970743 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAURUS CONSTRUCTION (UK) LIMITED
AVALON HOUSE 45 TALLON ROAD,BRENTWOOD,CM13 1TG
Number: | 05858574 |
Status: | ACTIVE |
Category: | Private Limited Company |