- Company Overview for LOCLEC LTD (06218249)
- Filing history for LOCLEC LTD (06218249)
- People for LOCLEC LTD (06218249)
- More for LOCLEC LTD (06218249)
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
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |