Advanced company searchLink opens in new window

LOCALISED IP LIMITED

Company number 04946760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2019 PSC07 Cessation of Brandpath Software Limited as a person with significant control on 9 December 2019
13 Dec 2019 PSC02 Notification of Pj Group Limited as a person with significant control on 9 December 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 100.1
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 MR01 Registration of charge 049467600005, created on 6 November 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
31 Jan 2018 AA Accounts for a small company made up to 30 April 2017
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
05 Sep 2017 AP01 Appointment of Mr James Edward Peter Holdgate as a director on 31 August 2017
05 Sep 2017 TM01 Termination of appointment of Fergal Andrew Donovan as a director on 31 August 2017
08 Aug 2017 PSC02 Notification of Brandpath Software Limited as a person with significant control on 2 May 2017
08 Aug 2017 PSC07 Cessation of Expansys Limited as a person with significant control on 2 May 2017
05 May 2017 MR01 Registration of charge 049467600004, created on 2 May 2017
03 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
03 May 2017 CONNOT Change of name notice
03 Feb 2017 AA Full accounts made up to 30 April 2016
02 Nov 2016 TM01 Termination of appointment of Simon Martin Paul Trend as a director on 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
09 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2015
15 Apr 2016 AP01 Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016
15 Apr 2016 AP01 Appointment of Mr Nicholas David Willcox as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016
15 Apr 2016 TM01 Termination of appointment of Richard Paul Daly as a director on 1 April 2016
04 Feb 2016 AA Full accounts made up to 30 April 2015