Advanced company searchLink opens in new window

LOCA BEVERAGES LTD

Company number 08662064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 PSC02 Notification of Halewood International Limited as a person with significant control on 12 August 2019
02 Oct 2019 AA01 Current accounting period extended from 23 February 2020 to 30 June 2020
17 Sep 2019 AP01 Appointment of Mr Alan William Robinson as a director on 3 September 2019
13 Sep 2019 AP01 Appointment of Mr Stewart Andrew Hainsworth as a director on 12 August 2019
13 Sep 2019 AD01 Registered office address changed from 1 Garthwood Close West Bergholt Colchester CO6 3EA United Kingdom to The Sovereign Distillery Wilson Road Liverpool L36 6AD on 13 September 2019
03 Sep 2019 SH08 Change of share class name or designation
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
28 Nov 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 1 Garthwood Close West Bergholt Colchester CO6 3EA on 28 November 2018
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
17 Nov 2016 TM01 Termination of appointment of Stewart Albert Lawrie as a director on 6 October 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
18 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
02 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 23 February 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 200