LOCATION 1 GROUP LTD

Ground Floor 31 Oldfield Road, Bocam Park Ground Floor 31 Oldfield Road, Bocam Park, Bridgend, United Kingdom, Wales
StatusACTIVE
Company No.11786214
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117862140001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117862140002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTICUS CONSULTANTS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09367133
Status:ACTIVE
Category:Private Limited Company

MUSE62 LIMITED

MEWS COTTAGE,BAKEWELL,DE45 1GF

Number:11923968
Status:ACTIVE
Category:Private Limited Company

PEBBLE MAGIC LTD

44 ROKER AVENUE,SUNDERLAND,SR6 0HX

Number:09184402
Status:ACTIVE
Category:Private Limited Company

POWDER WHITE LITE LIMITED

2 WOODLANDS WAY,LONDON,SW15 2SX

Number:06977222
Status:ACTIVE
Category:Private Limited Company

SHIRES COOKERY SCHOOL LIMITED

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

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