LO-Q (TRUSTEES) LIMITED
Overview
| Company Name | LO-Q (TRUSTEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04024467 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LO-Q (TRUSTEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LO-Q (TRUSTEES) LIMITED located?
| Registered Office Address | Unit 5, The Pavilions Ruscombe Park RG10 9NN Twyford Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LO-Q (TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINLAW 226 LIMITED | Jun 30, 2000 | Jun 30, 2000 |
What are the latest accounts for LO-Q (TRUSTEES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LO-Q (TRUSTEES) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for LO-Q (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Mr Steven Kyle Brown on Nov 01, 2023 | 2 pages | CH01 | ||
Appointment of Indigo Corporate Secretary Limited as a secretary on Oct 28, 2024 | 2 pages | AP04 | ||
Termination of appointment of Anne-Marie Palmer as a secretary on Oct 28, 2024 | 1 pages | TM02 | ||
Appointment of Mr Matthew Charles Boyle as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Fern Macdonald as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anne-Marie Palmer as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Secretary's details changed for Mrs Martha Blanche Waymark Bruce on Jul 25, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Fern Macdonald on Jun 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Kyle Brown on Jun 13, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Ranken Gammon as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Fern Macdonald as a director on May 19, 2020 | 2 pages | AP01 | ||
Who are the officers of LO-Q (TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||||||
| BOYLE, Matthew Charles | Director | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | England | British | 327600800001 | |||||||||||||
| BROWN, Steven Kyle | Director | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | United States | American | 266502850005 | |||||||||||||
| BRUCE, Martha Blanche Waymark | Secretary | 60 Gracechurch Street EC3V 0HR London Shakespeare Martineau Llp England England | 187184050001 | |||||||||||||||
| CASSAR, Paul George | Secretary | Greenacres Chapel Road Ford HP17 8XG Aylesbury Buckinghamshire | British | 42059370001 | ||||||||||||||
| PALMER, Anne-Marie | Secretary | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | 321257500001 | |||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||||||||||
| ALDER, John | Director | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | United States | British | 172159530001 | |||||||||||||
| BONE, Anthony Victor William | Director | The Pavilions Ruscombe Business Park RG10 9NN Twyford Unit 2 United Kingdom | United Kingdom | British | 3204200002 | |||||||||||||
| GAMMON, David Ranken | Director | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | England | British | 6363960005 | |||||||||||||
| LILLYWHITE, John George, Dr | Director | 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Menzies United Kingdom | England | English | 12296950001 | |||||||||||||
| MACDONALD, Fern | Director | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | United States | British | 270276200001 | |||||||||||||
| SIM, Leonard | Director | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | United Kingdom | British | 36721320002 | |||||||||||||
| FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Who are the persons with significant control of LO-Q (TRUSTEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accesso Technology Group Plc | Apr 06, 2016 | Ruscombe Park RG10 9NN Twyford Unit 5, The Pavilions Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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