LOCATION MAPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Registered office address changed from 128 Ambleside Road Lightwater GU18 5UN England to 80 Dolphin Court Road Paignton Devon TQ3 1AB on 2025-05-25

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-12-31

View Document

01/10/231 October 2023 Registered office address changed from 72 the Avenue Lightwater GU18 5RG England to 128 Ambleside Road Lightwater GU18 5UN on 2023-10-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

21/05/2221 May 2022 Termination of appointment of Sharon Elizabeth Blackman Wright as a director on 2022-05-20

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 16660

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1116 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1116 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED SHARON ELIZABETH BLACKMAN WRIGHT

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU341HG ENGLAND

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEST

View Document

29/04/1029 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BEST / 04/02/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN HORSFIELD / 10/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HORSFIELD / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FOSTER / 04/02/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 £ IC 33656/26992 31/10/07 £ SR 6664@1=6664

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 1 SYCAMORE DRIVE BANBURY OXON OX16 9HF

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 12/05/03

View Document

20/05/0320 May 2003 £ NC 50000/1000000 12/05/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 RETURN MADE UP TO 21/03/95; CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/02/9021 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/09/8921 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company