Advanced company searchLink opens in new window

LO-CO MOTIVE INTERNATIONAL LTD

Company number 08496866

Filter by category

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)
25 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
12 Feb 2021 PSC04 Change of details for Mr Jamie Lanigan as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Jamie Lanigan on 12 February 2021
12 Feb 2021 PSC04 Change of details for Miss Elizabeth Mary Hankinson as a person with significant control on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Miss Elizabeth Mary Hankinson on 12 February 2021
07 Jun 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 PSC04 Change of details for Miss Elizabeth Mary Hankinson as a person with significant control on 27 April 2020
27 Apr 2020 PSC04 Change of details for Mr Jamie Lanigan as a person with significant control on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Miss Elizabeth Mary Hankinson on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Jamie Lanigan on 27 April 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
16 Mar 2020 PSC04 Change of details for Mr Jamie Lanigan as a person with significant control on 16 March 2020
16 Mar 2020 PSC01 Notification of Elizabeth Mary Hankinson as a person with significant control on 21 March 2019
16 Mar 2020 PSC04 Change of details for Mr Jamie Lanigan as a person with significant control on 21 March 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jul 2019 CH01 Director's details changed for Mr Jamie Lanigan on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Miss Elizabeth Mary Hankinson on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Carlton House 46 Merrial Street Newcastle Staffs ST5 2AW England to 48-50 Merrial Street Newcastle Staffs ST5 2AW on 9 July 2019
08 Jul 2019 AD01 Registered office address changed from 23 Barker Gate Nottingham Notts NG1 1JU England to Carlton House 46 Merrial Street Newcastle Staffs ST5 2AW on 8 July 2019