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)
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
31 Jul 2015 AP01 Appointment of Mr Richard Paul Daly as a director on 1 July 2015
31 Jul 2015 TM01 Termination of appointment of Anthony James Christopher Catterson as a director on 31 July 2015
26 May 2015 MR01 Registration of charge 049467600003, created on 15 May 2015
13 May 2015 MR04 Satisfaction of charge 2 in full
18 Feb 2015 AA Full accounts made up to 30 April 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
01 Oct 2014 AP03 Appointment of Mr James Edward Peter Holdgate as a secretary on 26 September 2014
01 Oct 2014 AP01 Appointment of Mr Peter Aeneas Ali as a director on 26 September 2014
01 Oct 2014 TM01 Termination of appointment of Chris John Ogle as a director on 26 September 2014
01 Oct 2014 TM02 Termination of appointment of Chris John Ogle as a secretary on 26 September 2014
31 Jan 2014 AA Full accounts made up to 30 April 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
31 Jan 2013 AA Full accounts made up to 30 April 2012
05 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Anthony James Christopher Catterson on 5 November 2012
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Feb 2012 AA Full accounts made up to 30 April 2011
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
05 Oct 2011 AD01 Registered office address changed from Unit 16 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 October 2011
05 Oct 2011 AP03 Appointment of Mr Chris John Ogle as a secretary
05 Oct 2011 AP01 Appointment of Mr Chris John Ogle as a director
05 Oct 2011 TM02 Termination of appointment of Timothy Eltze as a secretary
05 Oct 2011 TM01 Termination of appointment of Timothy Eltze as a director