Advanced company searchLink opens in new window

LOCUS DESIGN LIMITED

Company number 10009560

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 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
04 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
24 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
01 Mar 2018 CH01 Director's details changed for Mr Warren Mcmurray on 15 February 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 3
01 Mar 2018 AP01 Appointment of Mr Allan Macmillan as a director on 19 February 2018
01 Mar 2018 AP01 Appointment of Mr Paul Andrew Farr as a director on 19 February 2018
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Nov 2017 AP01 Appointment of Mrs Rosalind Sarah Anne Nowak as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mrs Sara Louise Hawes as a director on 1 November 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
19 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted