THE LOCATION GUIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for Jean Frederic Garcia on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mrs Hoang Bao Tran Clara Le on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Ms Keying Lai on 2025-02-12

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-06-29

View Document

05/07/235 July 2023 Director's details changed for Ms Clara Le on 2023-07-01

View Document

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

View Document

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

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

17/02/2217 February 2022 Secretary's details changed

View Document

16/02/2216 February 2022 Director's details changed for Jean Frederic Garcia on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Ms Clara Le on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Ms Keying Lai on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/11/2123 November 2021 Director's details changed for Ms Clara Le on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Jean Frederic Garcia on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr John Murray Bruce Ashton on 2021-11-23

View Document

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

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

14/08/1914 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 900.0

View Document

15/07/1915 July 2019 STATEMENT BY DIRECTORS

View Document

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

View Document

15/07/1915 July 2019 SOLVENCY STATEMENT DATED 25/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/06/1928 June 2019 CURREXT FROM 30/12/2018 TO 29/06/2019

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 30/12/17 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

05/01/185 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 846

View Document

05/01/185 January 2018 SUB-DIVISION 18/12/17

View Document

05/01/185 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 900

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MURRAY ASHTON / 04/10/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS KEYING LAI

View Document

23/08/1723 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 0.01

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035070520002

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

25/04/1625 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035070520001

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 150

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN FREDERIC GARCIA / 30/05/2010

View Document

26/03/1226 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT M BUILDING TWO 190A NEW NORTH ROAD LONDON N1 7BJ

View Document

30/04/1030 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARA LE / 01/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FREDERIC GARCIA / 01/01/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY BRUCE ASHTON / 01/02/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 1 LOWER JOHN STREET LONDON W1F 9DT

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED THE INTERNATIONAL LOCATION SERVI CE GUIDE LIMITED CERTIFICATE ISSUED ON 16/12/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 S366A DISP HOLDING AGM 02/10/98

View Document

19/10/9819 October 1998 S386 DISP APP AUDS 02/10/98

View Document

19/10/9819 October 1998 S252 DISP LAYING ACC 02/10/98

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 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