This company is commonly known as The Loci Partnership Limited. The company was founded 24 years ago and was given the registration number 03928843. The firm's registered office is in BRISTOL. You can find them at Second Floor, 26 Berkeley Square, Bristol, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | THE LOCI PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03928843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 26 Berkeley Square, Bristol, BS8 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Diamond Workshops, Lewes Road, Easons Green, Uckfield, United Kingdom, TN22 5JH | Director | 18 February 2000 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 18 February 2000 | Active |
8 Cassiobury Road, London, E17 7JF | Secretary | 18 February 2000 | Active |
84 Woodvale Walk, London, SE27 0EY | Director | 01 March 2003 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 18 February 2000 | Active |
Jason Armstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Berkeley Square, Bristol, United Kingdom, BS8 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Accounts | Change account reference date company previous extended. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.