LOCATE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-20 with no updates |
27/08/2427 August 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
09/02/249 February 2024 | Micro company accounts made up to 2023-06-26 |
26/06/2326 June 2023 | Annual accounts for year ending 26 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
17/03/2117 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/09/1918 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CURRSHO FROM 27/06/2018 TO 26/06/2018 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
27/03/1927 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044429090001 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044429090001 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANULLAH MIR / 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 860-862 GARRATT LANE LONDON SW17 0NB UNITED KINGDOM |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 814 GARRATT LANE TOOTING LONDON SW17 0LZ |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 860-862 GARRATT LANE LONDON SW17 0NB UNITED KINGDOM |
29/03/1629 March 2016 | PREVSHO FROM 29/06/2015 TO 28/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/05/1522 May 2015 | 20/05/15 NO CHANGES |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1418 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | PREVSHO FROM 31/08/2012 TO 30/06/2012 |
28/02/1328 February 2013 | PREVEXT FROM 31/05/2012 TO 31/08/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/05/1229 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANULLAH ULLAH MIR / 20/05/2011 |
15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW BORCHERT |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANISA MIR |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
05/09/075 September 2007 | SECRETARY RESIGNED |
05/09/075 September 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/07/0626 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 820 GARRATT LANE LONDON SW17 0LZ |
30/06/0430 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/07/034 July 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 826 GARRATT LANE LONDON SW18 0LZ |
02/06/022 June 2002 | DIRECTOR RESIGNED |
02/06/022 June 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | 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 LOCATE PROPERTIES 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