Advanced company searchLink opens in new window

LOCUS ENERGY LTD

Company number 08961481

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)
16 May 2017 RP04CS01 Second filing of Confirmation Statement dated 26/03/2017
11 May 2017 AP03 Appointment of Mrs Suzanne Louise Hayward as a secretary on 11 May 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 16/05/2017.
04 Jan 2017 TM02 Termination of appointment of Esther Thompson Clothier Booth as a secretary on 4 January 2017
08 Aug 2016 TM01 Termination of appointment of Victoria Louise Hill as a director on 8 August 2016
08 Aug 2016 TM01 Termination of appointment of Robert William Hill as a director on 8 August 2016
08 Aug 2016 AP03 Appointment of Mrs Esther Thompson Clothier Booth as a secretary on 8 August 2016
08 Aug 2016 AP01 Appointment of Mr Jonathon Ivan Maynard Hayward as a director on 8 August 2016
08 Aug 2016 AP01 Appointment of Mr Simon James Perkins as a director on 8 August 2016
08 Aug 2016 AP01 Appointment of Mr Christopher James Russell as a director on 8 August 2016
08 Aug 2016 AD01 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ to 4th Floor, Lombard House Great Charles Street Birmingham B3 3LP on 8 August 2016
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Mrs Victoria Louise Hill on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 3 February 2015
03 Feb 2015 CH01 Director's details changed for Mr Robert William Hill on 3 February 2015
02 Feb 2015 CH01 Director's details changed for Mrs Victoria Louise Hill on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 2 February 2015
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted