THE LOCATION GUIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Director's details changed for Jean Frederic Garcia on 2025-02-12 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
12/02/2512 February 2025 | Director's details changed for Mrs Hoang Bao Tran Clara Le on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Ms Keying Lai on 2025-02-12 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-06-29 |
05/07/235 July 2023 | Director's details changed for Ms Clara Le on 2023-07-01 |
05/07/235 July 2023 | Change of details for Ms Hoand Bao Tran Clara Lé as a person with significant control on 2023-07-01 |
19/06/2319 June 2023 | Registered office address changed from 203-213 Mare Street Studios 203/213 Mare Street Hackney London E8 3JS England to 124 City Road London EC1V 2NX on 2023-06-19 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
17/02/2217 February 2022 | Secretary's details changed |
16/02/2216 February 2022 | Director's details changed for Jean Frederic Garcia on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Ms Clara Le on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Ms Keying Lai on 2022-02-16 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with updates |
23/11/2123 November 2021 | Director's details changed for Ms Clara Le on 2021-11-23 |
23/11/2123 November 2021 | Director's details changed for Jean Frederic Garcia on 2021-11-23 |
23/11/2123 November 2021 | Director's details changed for Mr John Murray Bruce Ashton on 2021-11-23 |
30/07/2130 July 2021 | Registered office address changed from Unit 6 Oakwood House 422 Hackney Road London E2 7SY to 203-213 Mare Street Studios 203/213 Mare Street Hackney London E8 3JS on 2021-07-30 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
14/08/1914 August 2019 | 14/08/19 STATEMENT OF CAPITAL GBP 900.0 |
15/07/1915 July 2019 | STATEMENT BY DIRECTORS |
15/07/1915 July 2019 | IT IS HEREBY RESOLVED THAT: £179,946 OF THE COMPANY'S EQUITY SHARE PREMIUM BE CONVERTED TO THE PROFIT AND LOSS RESERVE BY WAY OF CAPITAL REDUCTION IN ACCORDANCE WITH SECTION 641 (4)(B)(I) OF THE COMPANY ACT 2006 25/06/2019 |
15/07/1915 July 2019 | SOLVENCY STATEMENT DATED 25/06/19 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
28/06/1928 June 2019 | CURREXT FROM 30/12/2018 TO 29/06/2019 |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
27/02/1927 February 2019 | 30/12/17 UNAUDITED ABRIDGED |
26/02/1926 February 2019 | FIRST GAZETTE |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
27/09/1827 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
05/01/185 January 2018 | 18/12/17 STATEMENT OF CAPITAL GBP 846 |
05/01/185 January 2018 | SUB-DIVISION 18/12/17 |
05/01/185 January 2018 | 18/12/17 STATEMENT OF CAPITAL GBP 900 |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN MURRAY ASHTON / 04/10/2017 |
30/08/1730 August 2017 | DIRECTOR APPOINTED MS KEYING LAI |
23/08/1723 August 2017 | 15/08/17 STATEMENT OF CAPITAL GBP 0.01 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035070520002 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/08/1631 August 2016 | REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT 11 BUILDING 2, CANONBURY YARD 190-192 NEW NORTH ROAD LONDON N1 7BJ |
25/04/1625 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 035070520001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/04/152 April 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/04/1410 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 150 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/03/1226 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JEAN FREDERIC GARCIA / 30/05/2010 |
26/03/1226 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | FIRST GAZETTE |
10/02/1110 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT M BUILDING TWO 190A NEW NORTH ROAD LONDON N1 7BJ |
30/04/1030 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARA LE / 01/01/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN FREDERIC GARCIA / 01/01/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY BRUCE ASHTON / 01/02/2010 |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 1 LOWER JOHN STREET LONDON W1F 9DT |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/04/0923 April 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
06/06/076 June 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
05/02/075 February 2007 | NEW DIRECTOR APPOINTED |
08/12/068 December 2006 | NEW SECRETARY APPOINTED |
04/12/064 December 2006 | SECRETARY RESIGNED |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/07/065 July 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/058 March 2005 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
08/03/058 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
16/12/0416 December 2004 | COMPANY NAME CHANGED THE INTERNATIONAL LOCATION SERVI CE GUIDE LIMITED CERTIFICATE ISSUED ON 16/12/04 |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/09/0127 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0113 March 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/03/0020 March 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | SECRETARY'S PARTICULARS CHANGED |
12/11/9912 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
11/03/9911 March 1999 | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS |
19/10/9819 October 1998 | S366A DISP HOLDING AGM 02/10/98 |
19/10/9819 October 1998 | S386 DISP APP AUDS 02/10/98 |
19/10/9819 October 1998 | S252 DISP LAYING ACC 02/10/98 |
19/10/9819 October 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
23/02/9823 February 1998 | SECRETARY RESIGNED |
23/02/9823 February 1998 | NEW DIRECTOR APPOINTED |
23/02/9823 February 1998 | NEW SECRETARY APPOINTED |
23/02/9823 February 1998 | DIRECTOR RESIGNED |
09/02/989 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE LOCATION GUIDE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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