About

Registered Number: 01221897
Date of Incorporation: 05/08/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Riverside House Heron Way, Newham, Truro, Cornwall, TR1 2XN

 

Business Location Services Ltd was founded on 05 August 1975 and are based in Truro, Cornwall, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MICKLEWRIGHT, Christine Ashcroft 01 September 2012 01 January 2013 1
WHITLEY, Jack 29 June 2002 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 29 October 2013
AP03 - Appointment of secretary 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AD01 - Change of registered office address 11 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 10 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
363s - Annual Return 21 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 23 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 06 July 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
RESOLUTIONS - N/A 24 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
395 - Particulars of a mortgage or charge 02 March 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 28 January 1993
288 - N/A 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
288 - N/A 08 September 1992
AUD - Auditor's letter of resignation 20 July 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 22 January 1992
287 - Change in situation or address of Registered Office 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 08 October 1991
MEM/ARTS - N/A 26 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
MEM/ARTS - N/A 23 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1991
123 - Notice of increase in nominal capital 23 September 1991
395 - Particulars of a mortgage or charge 17 September 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 12 May 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 09 August 1990
288 - N/A 18 January 1990
363 - Annual Return 24 August 1989
AA - Annual Accounts 14 August 1989
AA - Annual Accounts 27 September 1988
RESOLUTIONS - N/A 15 September 1988
PUC 2 - N/A 15 September 1988
123 - Notice of increase in nominal capital 15 September 1988
CERTNM - Change of name certificate 06 September 1988
288 - N/A 31 August 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 06 September 1987
GAZ(U) - N/A 21 April 1987
GAZ(U) - N/A 21 April 1987
RESOLUTIONS - N/A 23 February 1987
288 - N/A 23 February 1987
CERTNM - Change of name certificate 04 February 1987
CERTNM - Change of name certificate 04 February 1987
363 - Annual Return 19 January 1987
AA - Annual Accounts 06 August 1986
MISC - Miscellaneous document 05 August 1975

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 February 1994 Outstanding

N/A

Mortgage debenture 28 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.