LOCUM PET DOCTOR LTD

Register to unlock more data on OkredoRegister

LOCUM PET DOCTOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09671254

Incorporation date

06/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon24/07/2025
Micro company accounts made up to 2025-04-30
dot icon23/07/2025
Previous accounting period shortened from 2025-07-29 to 2025-04-30
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/05/2024
Change of details for Miss Ana Cecilia De Sa Rodrigues Marques as a person with significant control on 2024-04-23
dot icon23/05/2024
Director's details changed for Miss Ana Cecilia De Sa Rodrigues Marques on 2024-04-23
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon28/10/2022
Micro company accounts made up to 2021-07-31
dot icon29/07/2022
Current accounting period shortened from 2021-07-30 to 2021-07-29
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon11/11/2021
Change of details for Miss Ana Cecilia De Sa Rodrigues Marques as a person with significant control on 2021-11-10
dot icon11/11/2021
Registered office address changed from 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2021-11-11
dot icon31/08/2021
Compulsory strike-off action has been discontinued
dot icon30/08/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/08/2021
Registered office address changed from Unit 2 Stanley Lane Industrial Estate Stanley Lane Bridgnorth WV16 4SF England to 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB on 2021-08-30
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2021
Registered office address changed from 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB England to Unit 2 Stanley Lane Industrial Estate Stanley Lane Bridgnorth WV16 4SF on 2021-05-13
dot icon15/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/10/2020
Registered office address changed from Post Office Box PO Box 3220 Eastbourne BN21 9RP England to 17 Rothley Drive, Bicton Heath Shrewsbury SY3 5BB on 2020-10-23
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-07-31
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon21/09/2018
Micro company accounts made up to 2017-07-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon05/06/2018
Registered office address changed from C/O Miss Ana Cecilia Marques PO Box BN21 4NS Flat 5, 11 Cornfield Terrace Flat 5, 11 Cornfield Terrace Eastbourne Please Select Region, State or Province BN21 4NS United Kingdom to Post Office Box PO Box 3220 Eastbourne BN21 9RP on 2018-06-05
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Registered office address changed from 23 Church Street Rickmansworth Hertfordshire WD3 1DE United Kingdom to C/O Miss Ana Cecilia Marques PO Box BN21 4NS Flat 5, 11 Cornfield Terrace Flat 5, 11 Cornfield Terrace Eastbourne Please Select Region, State or Province BN21 4NS on 2016-07-14
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon03/11/2015
Registered office address changed from Flat 5 11 Cornfield Terrace Eastbourne East Sussex BN21 4NS United Kingdom to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on 2015-11-03
dot icon06/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
01/06/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
593.00
-
0.00
-
-
2022
1
9.27K
-
0.00
-
-
2023
1
8.51K
-
0.00
-
-
2023
1
8.51K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.51K £Descended-8.24 % *

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
De Sa Rodrigues Marques, Ana Cecilia
Director
06/07/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCUM PET DOCTOR LTD

LOCUM PET DOCTOR LTD is an(a) Dissolved company incorporated on 06/07/2015 with the registered office located at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCUM PET DOCTOR LTD?

toggle

LOCUM PET DOCTOR LTD is currently Dissolved. It was registered on 06/07/2015 and dissolved on 13/01/2026.

Where is LOCUM PET DOCTOR LTD located?

toggle

LOCUM PET DOCTOR LTD is registered at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW.

What does LOCUM PET DOCTOR LTD do?

toggle

LOCUM PET DOCTOR LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does LOCUM PET DOCTOR LTD have?

toggle

LOCUM PET DOCTOR LTD had 1 employees in 2023.

What is the latest filing for LOCUM PET DOCTOR LTD?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.