LOKE AND MACKENZIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Termination of appointment of Siew Hoon Loke as a director on 2025-05-09 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-06 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with updates |
20/03/2320 March 2023 | Registered office address changed from Office 5 New Mill House (Building 6) Chesterton Mill French's Road Cambridge CB4 3NP England to 6 New Mill House Office 5 Chesterton Mill French's Road Cambridge CB4 3NP on 2023-03-20 |
14/03/2314 March 2023 | Registered office address changed from Unit 5 New Mill House Chesterton Mill French's Road Cambridge CB4 3NP England to Office 5 New Mill House (Building 6) Chesterton Mill French's Road Cambridge CB4 3NP on 2023-03-14 |
08/03/238 March 2023 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to Unit 5 New Mill House Chesterton Mill French's Road Cambridge CB4 3NP on 2023-03-08 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/05/222 May 2022 | Change of details for Mr Alexander John Mackenzie as a person with significant control on 2022-05-02 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MACKENZIE / 18/03/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MACKENZIE / 18/03/2020 |
18/03/2018 March 2020 | Registered office address changed from , St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS to 6 New Mill House Office 5 Chesterton Mill French's Road Cambridge CB4 3NP on 2020-03-18 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIEW HOON LOKE / 18/03/2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN MACKENZIE / 18/03/2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/158 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/09/1326 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAMELA SIEW HOON LOKE / 26/09/2013 |
13/09/1313 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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