Having been setup in 2011, Locum Vision Ltd has its registered office in Chertsey, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Sutherland, Hayden James, Benn, Geoffrey, Parkes, Adam, Stevens, Zach. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUTHERLAND, Hayden James | 01 April 2019 | - | 1 |
BENN, Geoffrey | 25 March 2012 | 19 June 2016 | 1 |
PARKES, Adam | 01 August 2012 | 20 September 2012 | 1 |
STEVENS, Zach | 25 March 2012 | 05 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 27 January 2020 | |
AP01 - Appointment of director | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AD01 - Change of registered office address | 08 August 2019 | |
PSC04 - N/A | 30 July 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
TM01 - Termination of appointment of director | 26 March 2019 | |
SH06 - Notice of cancellation of shares | 04 January 2019 | |
SH03 - Return of purchase of own shares | 04 January 2019 | |
CS01 - N/A | 01 May 2018 | |
PSC04 - N/A | 01 May 2018 | |
AA - Annual Accounts | 13 March 2018 | |
CS01 - N/A | 02 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
PSC07 - N/A | 02 October 2017 | |
SH06 - Notice of cancellation of shares | 17 July 2017 | |
SH03 - Return of purchase of own shares | 22 June 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
CS01 - N/A | 24 January 2017 | |
AR01 - Annual Return | 19 July 2016 | |
TM01 - Termination of appointment of director | 19 July 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AD01 - Change of registered office address | 01 February 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 25 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 December 2014 | |
AR01 - Annual Return | 17 December 2014 | |
CH01 - Change of particulars for director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 15 October 2013 | |
CH01 - Change of particulars for director | 27 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 October 2011 | |
NEWINC - New incorporation documents | 21 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 11 October 2011 | Outstanding |
N/A |