Advanced company searchLink opens in new window

LOCATE ESTATE AGENTS LIMITED

Company number NI025485

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
20 Apr 2015 AP01 Appointment of Ms Anaeleigh Mccormick as a director on 17 April 2015
19 Apr 2015 TM01 Termination of appointment of Brian Mc Cormick as a director on 17 April 2015
19 Apr 2015 TM02 Termination of appointment of Brian William Gerald Mccormick as a secretary on 17 April 2015
18 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2014 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2014 AR01 Annual return made up to 30 April 2013 with full list of shareholders
08 Jan 2014 RT01 Administrative restoration application
03 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Pauline Elliott on 30 April 2010
25 May 2010 CH01 Director's details changed for Mark Stanley on 30 April 2010
25 May 2010 CH03 Secretary's details changed for Brian Mccormick on 30 April 2010
25 May 2010 CH01 Director's details changed for Brian Mc Cormick on 30 April 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008