About

Registered Number: 05628367
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Seadyke Bank, Wisbech St. Mary, Wisbech, PE13 4SD

 

Having been setup in 2005, Location Homes Ltd have registered office in Wisbech, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 16 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 December 2015
MR01 - N/A 22 August 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 12 August 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
225 - Change of Accounting Reference Date 09 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Legal charge 11 February 2008 Fully Satisfied

N/A

Legal charge 11 February 2008 Fully Satisfied

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.