About

Registered Number: 05482713
Date of Incorporation: 16/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 3b Belvedere Road, London, SE1 7GP

 

Based in London, Loco Locale Ltd was founded on 16 June 2005, it's status at Companies House is "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Andrew 22 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 February 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 19 June 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 03 May 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 28 July 2006
225 - Change of Accounting Reference Date 11 July 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
RESOLUTIONS - N/A 31 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
SA - Shares agreement 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
RESOLUTIONS - N/A 23 March 2006
RESOLUTIONS - N/A 09 March 2006
395 - Particulars of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 19 May 2006 Outstanding

N/A

Third party legal charge 19 May 2006 Outstanding

N/A

Third party legal charge 19 May 2006 Outstanding

N/A

Debenture 19 May 2006 Outstanding

N/A

Debenture 07 December 2005 Fully Satisfied

N/A

Rent deposit deed 23 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.