Advanced company searchLink opens in new window

LOCUM VISION LTD

Company number 07676200

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)
17 Dec 2014 CH01 Director's details changed for Mr David Freer on 22 June 2014
17 Dec 2014 TM01 Termination of appointment of David Freer as a director on 25 March 2012
30 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Aug 2013 CH01 Director's details changed for Mt Zack Stevens on 25 March 2013
02 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Oct 2012 TM01 Termination of appointment of Adam Parkes as a director
21 Aug 2012 AP01 Appointment of Adam Parkes as a director
11 Jul 2012 AD01 Registered office address changed from 20 Wylam Great Hollands Bracknell Berkshire RG12 8XS on 11 July 2012
05 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mt Zack Stevens as a director
19 Apr 2012 AP01 Appointment of Mr David Freer as a director
19 Apr 2012 AP01 Appointment of Mr Geoffrey Benn as a director
19 Apr 2012 AP01 Appointment of Mr Chris Murdoch as a director
17 Apr 2012 AD01 Registered office address changed from 15 Abbots Drive Wentworth Surrey GU25 4SE United Kingdom on 17 April 2012
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)