Advanced company searchLink opens in new window

LOCARIA LIMITED

Company number 07727766

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)
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
16 Nov 2016 MR04 Satisfaction of charge 1 in full
10 Nov 2016 MR01 Registration of charge 077277660002, created on 2 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016 AP03 Appointment of Mr Anthony John Price as a secretary on 25 August 2016
15 Aug 2016 AP01 Appointment of Mr James Simon Parr as a director on 1 August 2016
11 May 2016 TM02 Termination of appointment of Mary Louise Phypers as a secretary on 21 January 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
05 Aug 2015 CH01 Director's details changed for Mr Robert John Murphy on 5 August 2015
13 Jul 2015 AD01 Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU to 4th Floor 100 Leman Street London E1 8EU on 13 July 2015
17 Apr 2015 AUD Auditor's resignation
19 Sep 2014 AP01 Appointment of Hannes Ortner as a director on 1 September 2014
19 Sep 2014 TM01 Termination of appointment of Neil David Hutchinson as a director on 8 August 2014
19 Sep 2014 AP01 Appointment of Martin Padraig Mcnulty as a director on 1 September 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
29 Aug 2014 AP03 Appointment of Mary Louise Phypers as a secretary on 1 July 2014
28 Aug 2014 TM02 Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014
25 Feb 2014 CH01 Director's details changed for Mr Neil David Hutchinson on 21 February 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 3 August 2013
Statement of capital on 2013-09-02
  • GBP 1
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2011