Download leads from Nexok and grow your business. Find out more

Locale Enterprises Limited

Documents

Total Documents129
Total Pages645

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022
30 October 2023Confirmation statement made on 28 October 2023 with updates
5 October 2023Memorandum and Articles of Association
5 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 February 2023Total exemption full accounts made up to 30 November 2021
29 November 2022Current accounting period shortened from 30 November 2021 to 29 November 2021
10 November 2022Secretary's details changed for Mr Douglas George Campbell Smillie on 19 October 2022
28 October 2022Confirmation statement made on 28 October 2022 with updates
20 October 2022Notification of Mark Andrew Evans as a person with significant control on 9 June 2022
20 October 2022Change of details for Mr Douglas George Campbell Smillie as a person with significant control on 9 June 2022
20 October 2022Notification of Kirly Limited as a person with significant control on 29 April 2022
15 March 2022Confirmation statement made on 13 March 2022 with no updates
29 November 2021Total exemption full accounts made up to 30 November 2020
15 March 2021Confirmation statement made on 13 March 2021 with no updates
17 February 2021Previous accounting period extended from 31 May 2020 to 30 November 2020
25 March 2020Confirmation statement made on 13 March 2020 with updates
28 February 2020Total exemption full accounts made up to 31 May 2019
25 March 2019Confirmation statement made on 13 March 2019 with no updates
18 February 2019Total exemption full accounts made up to 31 May 2018
19 March 2018Confirmation statement made on 13 March 2018 with no updates
28 February 2018Total exemption full accounts made up to 31 May 2017
31 March 2017Confirmation statement made on 13 March 2017 with updates
31 March 2017Confirmation statement made on 13 March 2017 with updates
20 February 2017Total exemption small company accounts made up to 31 May 2016
20 February 2017Total exemption small company accounts made up to 31 May 2016
22 December 2016Termination of appointment of Mark Elphicke as a director on 22 December 2016
22 December 2016Termination of appointment of Mark Elphicke as a director on 22 December 2016
8 October 2016Satisfaction of charge 1 in full
8 October 2016Satisfaction of charge 1 in full
20 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 14,762
20 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 14,762
2 March 2016Total exemption small company accounts made up to 31 May 2015
2 March 2016Total exemption small company accounts made up to 31 May 2015
14 April 2015Registered office address changed from 3B Belvedere Road London SE1 7GP to 3B Belvedere Road London SE1 7GP on 14 April 2015
14 April 2015Registered office address changed from 3B Belvedere Road London SE1 7GP to 3B Belvedere Road London SE1 7GP on 14 April 2015
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 14,762
13 April 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 14,762
13 April 2015Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 13 April 2015
13 April 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 13,501
13 April 2015Statement of capital following an allotment of shares on 26 March 2014
  • GBP 14,762
13 April 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 13,501
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 14,762
13 April 2015Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 13 April 2015
11 March 2015Accounts for a small company made up to 31 May 2014
11 March 2015Accounts for a small company made up to 31 May 2014
22 April 2014Purchase of own shares.
22 April 2014Purchase of own shares.
8 April 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
8 April 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.00008
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1.00008
4 March 2014Accounts for a small company made up to 25 May 2013
4 March 2014Accounts for a small company made up to 25 May 2013
26 June 2013Annual return made up to 13 March 2013
26 June 2013Annual return made up to 13 March 2013
25 June 2013Director's details changed for Mr Christopher Paul Kay on 18 June 2013
25 June 2013Director's details changed for Mr Christopher Paul Kay on 18 June 2013
30 May 2013Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013
30 May 2013Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013
4 March 2013Accounts for a small company made up to 26 May 2012
4 March 2013Accounts for a small company made up to 26 May 2012
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
2 March 2012Accounts for a small company made up to 28 May 2011
2 March 2012Accounts for a small company made up to 28 May 2011
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
22 February 2011Accounts for a small company made up to 29 May 2010
22 February 2011Accounts for a small company made up to 29 May 2010
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9JL on 22 September 2010
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9JL on 22 September 2010
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
2 March 2010Accounts for a medium company made up to 30 May 2009
2 March 2010Accounts for a medium company made up to 30 May 2009
18 June 2009Company name changed mentorion LIMITED\certificate issued on 18/06/09
18 June 2009Company name changed mentorion LIMITED\certificate issued on 18/06/09
26 March 2009Return made up to 13/03/09; full list of members
26 March 2009Return made up to 13/03/09; full list of members
11 March 2009Ad 25/02/09\gbp si 2501@1=2501\gbp ic 10000/12501\
11 March 2009Ad 25/02/09\gbp si 2501@1=2501\gbp ic 10000/12501\
12 February 2009Group of companies' accounts made up to 31 May 2008
12 February 2009Group of companies' accounts made up to 31 May 2008
26 August 2008Return made up to 13/03/08; full list of members
26 August 2008Return made up to 13/03/08; full list of members
4 February 2008Group of companies' accounts made up to 31 May 2007
4 February 2008Group of companies' accounts made up to 31 May 2007
14 May 2007Return made up to 13/03/07; full list of members
14 May 2007Return made up to 13/03/07; full list of members
3 May 2007Accounting reference date extended from 31/03/07 to 31/05/07
3 May 2007Accounting reference date extended from 31/03/07 to 31/05/07
11 December 2006New director appointed
11 December 2006New director appointed
24 July 2006New director appointed
24 July 2006New director appointed
26 June 2006New director appointed
26 June 2006New director appointed
8 June 2006Registered office changed on 08/06/06 from: 19 cavendish square london W1A 2AW
8 June 2006Registered office changed on 08/06/06 from: 19 cavendish square london W1A 2AW
31 May 2006£ nc 1000/20000 19/05/06
31 May 2006Ad 19/05/06--------- £ si 9999@1=9999 £ ic 1/10000
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Ad 19/05/06--------- £ si 9999@1=9999 £ ic 1/10000
31 May 2006£ nc 1000/20000 19/05/06
23 May 2006Particulars of mortgage/charge
23 May 2006Particulars of mortgage/charge
18 May 2006Director resigned
18 May 2006New director appointed
18 May 2006New director appointed
18 May 2006New director appointed
18 May 2006Director resigned
18 May 2006New secretary appointed
18 May 2006New secretary appointed
18 May 2006Secretary resigned
18 May 2006New director appointed
18 May 2006Secretary resigned
3 April 2006Registered office changed on 03/04/06 from: 6-8 underwood street london N1 7JQ
3 April 2006Registered office changed on 03/04/06 from: 6-8 underwood street london N1 7JQ
29 March 2006New director appointed
29 March 2006New secretary appointed
29 March 2006New director appointed
29 March 2006New secretary appointed
28 March 2006Secretary resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Secretary resigned
13 March 2006Incorporation
13 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing