LOCALHOST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

01/04/251 April 2025 Registered office address changed from 28B, the Venture Centre University of Warwick Science Park Coventry CV4 7EZ England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 2025-04-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/12/2424 December 2024 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to 28B, the Venture Centre University of Warwick Science Park Coventry CV4 7EZ on 2024-12-24

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Cessation of Rowan John Archer as a person with significant control on 2022-07-01

View Document

05/02/245 February 2024 Notification of Localhost Holdings Ltd as a person with significant control on 2022-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

03/03/223 March 2022 Change of details for a person with significant control

View Document

02/03/222 March 2022 Director's details changed for Mr Rowan John Archer on 2022-03-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

19/05/2119 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN JOHN STRINGER / 01/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN JOHN STRINGER / 23/03/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROWAN JOHN STRINGER / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN JOHN STRINGER / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM CRUNCH, TELECOM HOUSE PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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