Advanced company searchLink opens in new window

LOCATION ONE LTD

Company number 05949293

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)
01 Dec 2022 TM01 Termination of appointment of John Nicholas Kershaw as a director on 30 November 2022
01 Dec 2022 MR04 Satisfaction of charge 059492930002 in full
01 Dec 2022 MR04 Satisfaction of charge 059492930003 in full
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Mar 2021 CH01 Director's details changed for Mr Crispin James Rex Hardy on 22 March 2021
22 Mar 2021 PSC05 Change of details for Location 1 Group Ltd as a person with significant control on 22 March 2021
05 Feb 2021 AP01 Appointment of Caroline Anne Hardy as a director on 24 November 2020
04 Feb 2021 AP01 Appointment of Mr James Read as a director on 24 November 2020
02 Nov 2020 MR01 Registration of charge 059492930003, created on 27 October 2020
21 Oct 2020 AD01 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 21 October 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Mar 2020 AD01 Registered office address changed from 4th Floor, the Anchorage Bridge Street Reading RG1 2LU England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 24 March 2020
23 Mar 2020 TM02 Termination of appointment of Pitsec Limited as a secretary on 23 March 2020
23 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
26 Nov 2019 TM01 Termination of appointment of Steve Smith as a director on 21 November 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 May 2019 AD01 Registered office address changed from Unit 7 New Harbours 75 River Road Essex IG11 0DR to 4th Floor, the Anchorage Bridge Street Reading RG1 2LU on 3 May 2019
03 May 2019 AP04 Appointment of Pitsec Limited as a secretary on 3 May 2019
16 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/12//2022.
06 Mar 2019 PSC02 Notification of Location 1 Group Ltd as a person with significant control on 13 February 2019
27 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 13/02/2019
27 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotments to shareholders 12/02/2019
  • RES10 ‐ Resolution of allotment of securities