LOCUM DIARY LIMITED

Register to unlock more data on OkredoRegister

LOCUM DIARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925595

Incorporation date

15/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 35a Cavendish Road, Bournemouth BH1 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/06/2022
Appointment of Mr David Fairchild as a director on 2022-06-06
dot icon09/06/2022
Termination of appointment of Eva Frankovica as a director on 2022-06-06
dot icon05/05/2022
Termination of appointment of David Fairchild as a director on 2022-05-05
dot icon26/04/2022
Appointment of Ms Eva Frankovica as a director on 2022-04-25
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Registered office address changed from PO Box Po71 35a Cavendish Road Bournemouth BH1 1QZ England to Unit 35a Cavendish Road Bournemouth BH1 1QZ on 2021-07-01
dot icon11/06/2021
Registered office address changed from Suite 71 2 Lansdowne Crescent Bournemouth BH1 1SA England to PO Box Po71 35a Cavendish Road Bournemouth BH1 1QZ on 2021-06-11
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Change of details for Mr David Fairchilld as a person with significant control on 2019-10-15
dot icon24/09/2019
Cessation of Stephen Anthony Costello as a person with significant control on 2019-09-24
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2016
Registered office address changed from Pine Court Business Centre 36 Gervis Road Bournemouth Dorset BH1 3DH to Suite 71 2 Lansdowne Crescent Bournemouth BH1 1SA on 2016-03-16
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/03/2014
Termination of appointment of Stephen Costello as a director
dot icon12/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon12/03/2014
Termination of appointment of Stephen Costello as a director
dot icon14/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr David Fairchild on 2012-04-01
dot icon01/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Registered office address changed from 3 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 2012-04-05
dot icon16/03/2012
Change of share class name or designation
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Registered office address changed from Unit E1 Kingswalk 19a Knyveton Road Bournemouth Dorset BH1 3QZ on 2010-10-28
dot icon28/10/2010
Director's details changed for Mr David Fairchild on 2010-10-28
dot icon09/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon08/03/2010
Director's details changed for Stephen Anthony Costello on 2010-03-04
dot icon08/03/2010
Director's details changed for Mr David Fairchild on 2010-03-04
dot icon16/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon25/11/2008
Director's change of particulars / stephen costello / 24/11/2008
dot icon24/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Appointment terminated secretary david fairchild
dot icon08/03/2008
Resolutions
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Ad 24/02/07--------- £ si 152000@1=152000 £ ic 21000/173000
dot icon19/02/2007
Return made up to 14/02/07; full list of members
dot icon21/11/2006
Particulars of mortgage/charge
dot icon03/10/2006
Memorandum and Articles of Association
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon21/09/2006
£ nc 21000/221000 20/09/06
dot icon21/09/2006
Director's particulars changed
dot icon27/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/02/2006
Return made up to 14/02/06; full list of members
dot icon03/10/2005
Memorandum and Articles of Association
dot icon13/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2005
Return made up to 14/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/02/2004
Return made up to 15/02/04; no change of members
dot icon20/09/2003
Director's particulars changed
dot icon14/08/2003
New secretary appointed
dot icon29/07/2003
Secretary resigned
dot icon20/02/2003
Return made up to 15/02/03; full list of members
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon19/09/2002
Director's particulars changed
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Secretary's particulars changed
dot icon15/07/2002
Ad 02/07/02--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 1000/21000 24/05/02
dot icon10/05/2002
Ad 01/11/01--------- £ si 18@1
dot icon10/05/2002
Ad 20/03/01--------- £ si 144@1
dot icon10/05/2002
Ad 15/03/01--------- £ si 368@1
dot icon10/05/2002
Ad 25/04/01--------- £ si 30@1
dot icon10/05/2002
Ad 20/04/01--------- £ si 80@1
dot icon10/05/2002
Ad 10/04/01--------- £ si 160@1
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Return made up to 15/02/02; full list of members
dot icon12/03/2002
Director's particulars changed
dot icon04/03/2002
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon22/01/2002
Particulars of contract relating to shares
dot icon22/01/2002
Ad 10/10/01--------- £ si 100@1=100 £ ic 100/200
dot icon28/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon03/12/2001
Resolutions
dot icon29/06/2001
Return made up to 15/02/01; full list of members
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: the studio 91 uppleby road poole dorset BH12 3DD
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New director appointed
dot icon28/03/2001
Certificate of change of name
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Registered office changed on 23/02/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
60.90K
-
0.00
97.23K
-
2022
3
33.75K
-
0.00
-
-
2023
3
47.41K
-
0.00
-
-
2023
3
47.41K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

47.41K £Ascended40.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairchild, David
Director
06/06/2022 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOCUM DIARY LIMITED

LOCUM DIARY LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at Unit 35a Cavendish Road, Bournemouth BH1 1QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCUM DIARY LIMITED?

toggle

LOCUM DIARY LIMITED is currently Active. It was registered on 15/02/2000 .

Where is LOCUM DIARY LIMITED located?

toggle

LOCUM DIARY LIMITED is registered at Unit 35a Cavendish Road, Bournemouth BH1 1QZ.

What does LOCUM DIARY LIMITED do?

toggle

LOCUM DIARY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does LOCUM DIARY LIMITED have?

toggle

LOCUM DIARY LIMITED had 3 employees in 2023.

What is the latest filing for LOCUM DIARY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-08 with no updates.