Advanced company searchLink opens in new window

LOCALEYES C.I.C.

Company number 07722105

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)
18 May 2018 AD01 Registered office address changed from C/O C/O Peter Anderson Techhub 221 High Street Swansea SA1 1NW Wales to The Environment Centre Pier Street Swansea SA1 1RY on 18 May 2018
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 AD01 Registered office address changed from Uwtsd Mount Pleasant Campus Mount Pleasant Swansea SA1 6ED Wales to C/O C/O Peter Anderson Techhub 221 High Street Swansea SA1 1NW on 1 August 2016
01 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
01 Mar 2016 CH01 Director's details changed for Mr Peter Colin Stuart Lytton Anderson on 1 September 2015
01 Mar 2016 AD01 Registered office address changed from C/O Techhub 11 Wind Street Swansea SA1 1DP to Uwtsd Mount Pleasant Campus Mount Pleasant Swansea SA1 6ED on 1 March 2016
04 Aug 2015 AR01 Annual return made up to 29 July 2015 no member list
23 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Sep 2014 AP03 Appointment of Ms Dawn Davies as a secretary on 17 September 2014
29 Jul 2014 AR01 Annual return made up to 29 July 2014 no member list
08 Jul 2014 AD01 Registered office address changed from Homecroft House Saundersfoot Saundersfoot Pembrokeshire SA69 9BG Wales on 8 July 2014
07 May 2014 TM01 Termination of appointment of Edward Sherwood as a director
07 May 2014 TM01 Termination of appointment of Elizabeth Lowenstein as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Mar 2014 AD01 Registered office address changed from C/O C/O Techub Ltd 11 Wind Street Swansea SA1 1DP Wales on 28 March 2014
17 Mar 2014 AD01 Registered office address changed from Beltane Llawhaden Narberth Pembrokeshire SA67 8HL Wales on 17 March 2014
01 Sep 2013 AR01 Annual return made up to 29 July 2013 no member list
01 Sep 2013 TM02 Termination of appointment of Peter Lytton-Anderson as a secretary
09 Apr 2013 CH01 Director's details changed for Mr Peter Lytton Anderson on 14 July 2012
18 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Nov 2012 CH03 Secretary's details changed for Mr Peter Colin Stuart Lytton-Anderson on 1 November 2012
13 Sep 2012 AR01 Annual return made up to 29 July 2012 no member list