Advanced company searchLink opens in new window

LOCUS GROUP (LGRP) LTD

Company number 11381772

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)
04 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
04 Jul 2024 AD01 Registered office address changed from 65 Oxford Road Macclesfield SK11 8JE England to 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ on 4 July 2024
31 May 2024 AA Micro company accounts made up to 31 May 2023
20 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 May 2022
22 Nov 2022 AD01 Registered office address changed from 66 Vincent Street Macclesfield SK11 6UQ England to 65 Oxford Road Macclesfield SK11 8JE on 22 November 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 May 2021
23 Feb 2022 PSC04 Change of details for Mr David Anthony Bourne as a person with significant control on 18 February 2022
12 Jan 2022 PSC01 Notification of David Bourne as a person with significant control on 10 January 2022
12 Jan 2022 AD01 Registered office address changed from 145a Ashley Road Hale Cheshire WA14 2UW England to 66 Vincent Street Macclesfield SK11 6UQ on 12 January 2022
12 Jan 2022 PSC07 Cessation of William Richard Gregory as a person with significant control on 10 January 2022
12 Jan 2022 TM01 Termination of appointment of William Richard Gregory as a director on 10 January 2022
12 Jan 2022 TM01 Termination of appointment of Lee Spence-Partington as a director on 10 January 2022
04 Jan 2022 CERTNM Company name changed locus group music LTD\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
04 Jan 2022 CERTNM Company name changed kaluki management LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
07 Aug 2018 AP01 Appointment of Mr Lee Haslam as a director on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
25 May 2018 AP01 Appointment of Mr David Bourne as a director on 25 May 2018
24 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-24
  • GBP 100