About

Registered Number: 04068070
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4, Enterprise Centre Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH,

 

Locamed Ltd was registered on 08 September 2000 and are based in Farnham in Surrey. We don't currently know the number of employees at this business. The companies directors are listed as Brown, Craig Stuart, Ford, James Alexander, Ford, Shona Kirsteen, Hammant-stacey, Stephen Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Craig Stuart 01 May 2008 - 1
FORD, James Alexander 08 September 2000 - 1
FORD, Shona Kirsteen 21 October 2004 - 1
HAMMANT-STACEY, Stephen Douglas 08 September 2000 06 November 2004 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 13 September 2019
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 13 September 2017
AAMD - Amended Accounts 10 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 12 June 2013
MR01 - N/A 06 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 03 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 07 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.