COOPER LOCUMS LIMITED

61-63 Stanley Road, Bootle, L20 7BZ, Merseyside
StatusACTIVE
Company No.08691591
CategoryPrivate Limited Company
Incorporated16 Sep 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

COOPER LOCUMS LIMITED is an active private limited company with number 08691591. It was incorporated 10 years, 9 months, 26 days ago, on 16 September 2013. The company address is 61-63 Stanley Road, Bootle, L20 7BZ, Merseyside.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-24

Psc name: Dr Helen Catherine Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Helen Catherine Fletcher

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-24

Officer name: Mrs Helen Catherine Cooper

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-24

Psc name: Mrs Helen Catherine Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086915910002

Charge creation date: 2018-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 15 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086915910001

Charge creation date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 23 Sep 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 23 Sep 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Catherine Cooper

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLACAKES LIMITED

PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:07589898
Status:ACTIVE
Category:Private Limited Company

BRIGHT SUPPORT SERVICES LIMITED

2 THE RIDGEWAY,BRAINTREE,CM7 1EB

Number:11943300
Status:ACTIVE
Category:Private Limited Company

CITY SURVIVOR LTD

32 OAKLEY HOUSE,LONDON,SE11 6BT

Number:10965088
Status:ACTIVE
Category:Private Limited Company

GRAY HOMES LTD

26 QUEENSWAY,BARNSLEY,S75 2QF

Number:11124346
Status:ACTIVE
Category:Private Limited Company

J & S WINSTANLEY LTD

DALTON HOUSE,LANCASTER,LA1 1WD

Number:11017126
Status:ACTIVE
Category:Private Limited Company

ON CIRCUIT CARS LIMITED

BERRY HOUSE 58 HIGH STREET,REDHILL,RH1 4PA

Number:11052933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source