Advanced company searchLink opens in new window

LOCUS FREEHOLD LIMITED

Company number 07686067

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)
19 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
  • ANNOTATION Other The address of jonathan aris, director, of 66 bassett road LIMITED was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
15 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AP03 Appointment of Mr Geoffrey Howard Green as a secretary
04 Jul 2014 TM02 Termination of appointment of Gareth Rees as a secretary
04 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5
20 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2014 AP01 Appointment of Mr Matteo Ferrero as a director
18 Jun 2014 AD01 Registered office address changed from , Ground Floor Flat 66 Bassett Road, London, W10 6JP, United Kingdom on 18 June 2014
02 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
10 May 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Nov 2012 TM01 Termination of appointment of Jeremy Simmonds as a director
22 Nov 2012 AP01 Appointment of Jonathan Aris as a director
22 Nov 2012 TM01 Termination of appointment of Nicholas Lancaster as a director
04 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Jeremy Simmonds as a director
28 Oct 2011 TM01 Termination of appointment of Nicholas Renwick-Forster as a director
28 Jun 2011 NEWINC Incorporation