LOCATE IN KENT LIMITED: Filings
Overview
| Company Name | LOCATE IN KENT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03230721 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LOCATE IN KENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||
Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ United Kingdom to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Nov 14, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Griggs on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Franklin House 10 Best Lane Canterbury Kent CT1 2JB United Kingdom to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on Mar 12, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Adam John Bryan on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Mr David Charles Brooks-Wilson on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Manmohan Chander Varma as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Ryan as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Emma Liddiard as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Hicks as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Bryan as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stephen Fitzsimmons as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon John Ryan as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susie Warran-Smith as a director on Jan 07, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Emma Liddiard on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Griggs on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0