Advanced company searchLink opens in new window

LOCLEC LTD

Company number 06218249

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)
19 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
28 Mar 2024 AD01 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS United Kingdom to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 28 March 2024
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
03 May 2022 PSC04 Change of details for Mr Wayne Michael Lock as a person with significant control on 18 April 2017
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Jan 2022 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Vectis House Banbury Street Kineton Warwick CV35 0JS on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Wayne Michael Lock on 11 January 2022
23 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 AD01 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 8 February 2021
11 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
26 Apr 2017 TM02 Termination of appointment of Robert Lock as a secretary on 4 April 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Oct 2016 AD01 Registered office address changed from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 20 October 2016
26 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015