About

Registered Number: 08676704
Date of Incorporation: 04/09/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Ibex House, 42-47 Minories, London, EC3N 1DY

 

Based in London, Loc Group Holdings Ltd was founded on 04 September 2013, it's status at Companies House is "Active". The companies directors are listed as Anderson, Jake Spencer, Britain, Jonathan, Cummins, Ian, Stroud, Mark Jonathan, Ballands, David, Guest, Edward Melville Horatio, Rutler, Jerome Clifford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Jake Spencer 18 June 2019 - 1
BRITAIN, Jonathan 30 March 2020 - 1
CUMMINS, Ian 18 June 2019 - 1
STROUD, Mark Jonathan 25 October 2017 - 1
BALLANDS, David 31 October 2013 18 June 2019 1
GUEST, Edward Melville Horatio 07 April 2015 01 April 2019 1
RUTLER, Jerome Clifford 29 March 2017 20 January 2020 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 28 September 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 03 October 2016
RESOLUTIONS - N/A 19 July 2016
CERTNM - Change of name certificate 24 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 30 April 2015
SH08 - Notice of name or other designation of class of shares 08 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 14 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
SH08 - Notice of name or other designation of class of shares 08 May 2014
SH01 - Return of Allotment of shares 08 May 2014
AP01 - Appointment of director 28 February 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AA01 - Change of accounting reference date 19 November 2013
AD01 - Change of registered office address 19 November 2013
MR01 - N/A 05 November 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AD01 - Change of registered office address 15 October 2013
CERTNM - Change of name certificate 14 October 2013
CONNOT - N/A 14 October 2013
NEWINC - New incorporation documents 04 September 2013

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.