A & E LOCUMS LIMITED

Register to unlock more data on OkredoRegister

A & E LOCUMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06558227

Incorporation date

08/04/2008

Size

Dormant

Contacts

Registered address

Registered address

9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon02/02/2023
Director's details changed for Mr Michael David Barnard on 2023-02-01
dot icon02/02/2023
Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
dot icon01/02/2023
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01
dot icon01/02/2023
Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01
dot icon01/02/2023
Change of details for Pathology Group Limited as a person with significant control on 2023-02-01
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20
dot icon29/04/2022
Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20
dot icon13/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG England to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 2021-05-06
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon13/10/2020
Termination of appointment of Richard Paul Thomas Macmillan as a director on 2020-09-18
dot icon19/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/06/2019
Appointment of Mr Michael David Barnard as a director on 2019-06-20
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/09/2017
Termination of appointment of Richard Anthony Mcbride as a director on 2017-09-19
dot icon25/09/2017
Termination of appointment of Richard Mcbride as a secretary on 2017-09-19
dot icon25/09/2017
Appointment of Mr Thomas Christopher Richards as a secretary on 2017-09-19
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Appointment of Mr Thomas Christopher Richards as a director on 2017-08-08
dot icon20/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon08/04/2016
Registered office address changed from Caledonia House Pentonville Road London N1 9NG to Caledonia House 223 Pentonville Road London N1 9NG on 2016-04-08
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Richard Mcbride as a secretary
dot icon12/02/2014
Termination of appointment of David Eglen as a secretary
dot icon13/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon05/11/2013
Appointment of Mr Richard Mcbride as a director
dot icon05/11/2013
Termination of appointment of Zackery Feather as a director
dot icon05/11/2013
Termination of appointment of Louie Evans as a director
dot icon05/11/2013
Registered office address changed from 58 St. Katharines Way London E1W 1LB England on 2013-11-05
dot icon04/11/2013
Appointment of Mr Richard Paul Thomas Macmillan as a director
dot icon15/10/2013
Registered office address changed from First Floor 5 Devonshire Square London England on 2013-10-15
dot icon07/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/02/2013
Registered office address changed from 2 London Fruit Exchange, Brushfield Street London E1 6HB England on 2013-02-27
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Zackery Feather as a secretary
dot icon08/07/2011
Appointment of Mr David Eglen as a secretary
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/06/2011
Appointment of Mr David Eglen as a secretary
dot icon08/06/2011
Termination of appointment of Zackery Feather as a secretary
dot icon08/06/2011
Director's details changed for Mr Zackery Robert Feather on 2011-06-01
dot icon08/06/2011
Director's details changed for Mr Louie Anthony Evans on 2011-06-01
dot icon08/06/2011
Registered office address changed from 40 Nunnery Lane York YO23 1AJ United Kingdom on 2011-06-08
dot icon11/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Louie Anthony Evans on 2010-04-08
dot icon15/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon01/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon16/05/2008
Accounting reference date shortened from 30/04/2009 to 30/09/2008
dot icon15/04/2008
Director appointed mr louie anthony evans
dot icon15/04/2008
Secretary appointed mr zackery robert feather
dot icon15/04/2008
Director appointed mr zackery robert feather
dot icon10/04/2008
Registered office changed on 10/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon10/04/2008
Appointment terminated secretary qa registrars LIMITED
dot icon10/04/2008
Appointment terminated director qa nominees LIMITED
dot icon08/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feather, Zackery Robert
Director
14/04/2008 - 23/10/2013
25
Evans, Louie Anthony
Director
14/04/2008 - 23/10/2013
12
Mcbride, Richard Anthony
Director
23/10/2013 - 19/09/2017
51
Richards, Thomas Christopher
Director
08/08/2017 - Present
93
Barnard, Michael David
Director
20/06/2019 - Present
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & E LOCUMS LIMITED

A & E LOCUMS LIMITED is an(a) Active company incorporated on 08/04/2008 with the registered office located at 9 Appold Street, London EC2A 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & E LOCUMS LIMITED?

toggle

A & E LOCUMS LIMITED is currently Active. It was registered on 08/04/2008 .

Where is A & E LOCUMS LIMITED located?

toggle

A & E LOCUMS LIMITED is registered at 9 Appold Street, London EC2A 2AP.

What does A & E LOCUMS LIMITED do?

toggle

A & E LOCUMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & E LOCUMS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with no updates.