LOCUS GROUP (LGRP) LTD

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 65 Oxford Road Macclesfield SK11 8JE England to 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ on 2024-07-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Registered office address changed from 66 Vincent Street Macclesfield SK11 6UQ England to 65 Oxford Road Macclesfield SK11 8JE on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr David Anthony Bourne as a person with significant control on 2022-02-18

View Document

12/01/2212 January 2022 Registered office address changed from 145a Ashley Road Hale Cheshire WA14 2UW England to 66 Vincent Street Macclesfield SK11 6UQ on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of William Richard Gregory as a director on 2022-01-10

View Document

12/01/2212 January 2022 Termination of appointment of Lee Spence-Partington as a director on 2022-01-10

View Document

12/01/2212 January 2022 Cessation of William Richard Gregory as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Notification of David Bourne as a person with significant control on 2022-01-10

View Document

04/01/224 January 2022 Certificate of change of name

View Document

04/01/224 January 2022 Certificate of change of name

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR LEE HASLAM

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR DAVID BOURNE

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOMMY FURY TNT LIMITED


  • 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