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)
01 Jul 2019 AP01 Appointment of Miss Elizabeth Mary Hankinson as a director on 1 July 2019
02 May 2019 CH01 Director's details changed for Mr Jamie Lanigan on 2 May 2019
02 May 2019 CH01 Director's details changed for Mr Jamie Lanigan on 2 May 2019
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 May 2018 AD01 Registered office address changed from Endeva House 74 Houndsgate Nottingham Notts NG1 6BA England to 23 Barker Gate Nottingham Notts NG1 1JU on 3 May 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
05 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Jamie Lanigan on 21 April 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
08 Apr 2016 AD01 Registered office address changed from Forsyth Enterprise Centre 1 Bramall Lane Sheffield South Yorkshire S2 4SU to Endeva House 74 Houndsgate Nottingham Notts NG1 6BA on 8 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
18 Sep 2014 CH01 Director's details changed for Mr Jamie Lanigan on 18 September 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
09 Jul 2013 AD01 Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU United Kingdom on 9 July 2013
19 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
19 Apr 2013 NEWINC Incorporation