Warning: file_put_contents(c/90c8ee32e8afd0d2adc4c1014c89c6a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Locker Cafe Limited, CB1 7SX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LOCKER CAFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Locker Cafe Limited. The company was founded 7 years ago and was given the registration number 10592257. The firm's registered office is in CAMBRIDGE. You can find them at 77 Holbrook Road, , Cambridge, Cambridgeshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE LOCKER CAFE LIMITED
Company Number:10592257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:77 Holbrook Road, Cambridge, Cambridgeshire, United Kingdom, CB1 7SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staffords Chartered Accountants, Unit1, Cambridge House, Camboro Business Park, Girton, CB3 0QH

Director28 October 2022Active
Staffords Chartered Accountants, Unit1, Cambridge House, Camboro Business Park, Girton, CB3 0QH

Director28 October 2022Active
Staffords Chartered Accountants, Unit1, Cambridge House, Camboro Business Park, Girton, CB3 0QH

Director31 January 2017Active
Staffords Chartered Accountants, Unit1, Cambridge House, Camboro Business Park, Girton, CB3 0QH

Director31 January 2017Active
Staffords Chartered Accountants, Unit1, Cambridge House, Camboro Business Park, Girton, CB3 0QH

Director31 January 2017Active

People with Significant Control

Mrs Secil Inam
Notified on:14 October 2022
Status:Active
Date of birth:September 1978
Nationality:British
Address:Staffords Chartered Accountants, Unit1, Cambridge House, Girton, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oktay Inam
Notified on:14 October 2022
Status:Active
Date of birth:January 1966
Nationality:British
Address:Staffords Chartered Accountants, Unit1, Cambridge House, Girton, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Fitzjohn Hodges
Notified on:31 January 2017
Status:Active
Date of birth:May 1989
Nationality:British
Address:Staffords Chartered Accountants, Unit1, Cambridge House, Girton, CB3 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Accounts

Change account reference date company previous extended.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.