LOCPIN LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-21 View Report
Dissolution. Dissolution application strike off company. 2021-09-09 View Report
Accounts. Accounts type micro entity. 2021-07-13 View Report
Officers. Officer name: Janet Elizabeth Hunt. Termination date: 2020-12-03. 2020-12-04 View Report
Officers. Termination date: 2020-12-03. Officer name: John Malcolm Hunt. 2020-12-04 View Report
Confirmation statement. Statement with updates. 2020-12-01 View Report
Persons with significant control. Psc name: Mr Robert Charles Davenport. Change date: 2020-10-15. 2020-12-01 View Report
Officers. Officer name: Robert Charles Davenport. Termination date: 2020-11-03. 2020-11-03 View Report
Officers. Change date: 2020-03-13. Officer name: Mr Bryan Denzil Winch. 2020-09-25 View Report
Accounts. Accounts type micro entity. 2020-06-17 View Report
Officers. Change date: 2020-03-13. Officer name: Mr Clive Russell Beharrell. 2020-05-27 View Report
Officers. Officer name: Mr Robert Charles Davenport. Change date: 2020-03-13. 2020-05-27 View Report
Officers. Change date: 2020-03-13. Officer name: Mr Robert Guy Davenport. 2020-05-27 View Report
Address. Old address: 5 North Street Hailsham East Sussex BN27 1DQ. Change date: 2020-05-27. New address: 15 st Georges Road Cheltenham Gloucestershire GL50 3DT. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2019-05-02 View Report
Capital. Capital allotment shares. 2019-05-02 View Report
Accounts. Accounts type total exemption full. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Capital. Capital allotment shares. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Capital. Capital allotment shares. 2017-05-04 View Report
Capital. Capital allotment shares. 2017-04-19 View Report
Officers. Appointment date: 2017-04-03. Officer name: Mr Clive Russell Beharrell. 2017-04-19 View Report
Capital. Capital allotment shares. 2017-02-15 View Report
Officers. Change date: 2017-02-06. Officer name: Mr Robert Guy Davenport. 2017-02-06 View Report
Capital. Date: 2016-11-21. 2016-12-15 View Report
Capital. Capital allotment shares. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2016-04-26 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Capital. Capital allotment shares. 2015-06-22 View Report
Capital. Capital allotment shares. 2015-06-09 View Report
Accounts. Change account reference date company previous shortened. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Capital. Capital allotment shares. 2015-01-07 View Report
Officers. Appointment date: 2014-11-26. Officer name: Mr John Malcolm Hunt. 2015-01-07 View Report
Officers. Appointment date: 2014-11-26. Officer name: Janet Elizabeth Hunt. 2015-01-07 View Report
Capital. Capital allotment shares. 2014-11-25 View Report
Officers. Officer name: Mr Bryan Denzil Winch. Appointment date: 2014-07-29. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-08-21 View Report
Capital. Date: 2014-07-21. 2014-08-21 View Report
Capital. Capital allotment shares. 2014-08-08 View Report
Accounts. Change account reference date company previous shortened. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Capital. Capital allotment shares. 2013-11-19 View Report
Accounts. Accounts type dormant. 2013-10-29 View Report