LOCUSRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a small company made up to 2024-11-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2023-11-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/06/2314 June 2023 Accounts for a small company made up to 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Current accounting period shortened from 2022-12-31 to 2022-11-30

View Document

26/09/2226 September 2022 Satisfaction of charge 037177660004 in full

View Document

23/09/2223 September 2022 Termination of appointment of Brian Tarling as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Philip Nigel Ripton as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Catherine Dave as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Jeanette Anne Ripton as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Nicola Catherine Dave as a secretary on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Karen Elizabeth Tarling as a director on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from Unit 8a Galliford Road Causeway Industrial Estate Maldon Essex CM9 4XD to Carr Brook Works Elnor Lane Whaley Bridge High Peak SK23 7JN on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Philip David Travis as a director on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mrs Sarah Ann Travis as a director on 2022-09-23

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH TARLING / 17/12/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TARLING / 17/12/2019

View Document

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

View Accounts

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RICKETT / 31/07/2019

View Document

29/04/1929 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1711 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/03/178 March 2017 SECRETARY APPOINTED MRS NICOLA CATHERINE DAVE

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY KAREN TARLING

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RICKETT / 07/01/2016

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037177660004

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RICKETT / 19/06/2013

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED PAUL ANDREW RICKETT

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH TARLING / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH TARLING / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TARLING / 10/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE RIPTON / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL RIPTON / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE DAVE / 10/03/2011

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/12/093 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 2 VENTA WAY MALDON ESSEX CM9 5LH

View Document

15/03/0215 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: UNIT 2 ROCHDALE IND EST ROCHDALE LANCASHIRE OL11 4HS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 £ NC 10000/100000 31/03

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0113 April 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 ACC. REF. DATE SHORTENED FROM 21/08/01 TO 31/12/00

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/08/00

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 21/08/00

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED EAGLECHROME (NEWCO) LTD. CERTIFICATE ISSUED ON 22/08/00

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/11/99

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 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