Company NameLocam Limited
Company StatusDissolved
Company Number03761194
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameGAC No.169 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 21 January 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid Glyn Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 August 1999)
RoleManager
Correspondence Address24 Archer Crescent
Nottingham
Nottinghamshire
NG8 1HB
Director NameIan Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(3 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 August 1999)
RoleComputing
Correspondence Address49 Lodge Road
Fleckney
Leicester
Leicestershire
LE8 8BX
Secretary NameDr Keith George Shaw
NationalityBritish
StatusResigned
Appointed02 August 1999(3 months after company formation)
Appointment Duration1 week, 3 days (resigned 12 August 1999)
RoleManager
Correspondence Address9 Fairway Drive
Beeston
Nottingham
Nottinghamshire
NG9 4BN
Director NameDr Keith George Shaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(3 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 12 August 1999)
RoleManager
Correspondence Address9 Fairway Drive
Beeston
Nottingham
Nottinghamshire
NG9 4BN
Director NameMartin John Simon Palmer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2008)
RoleManaging Director
Correspondence AddressElm Park House
Chewton
Keynsham
Bristol
BS31 2SS
Director NameMark Pearson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address1 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Director NameJan Paul Benson Szymanski
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Dawn Marlbank Road
Welland
Malvern
Worcestershire
WR13 6NE
Secretary NameJan Paul Benson Szymanski
NationalityBritish
StatusResigned
Appointed12 August 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Dawn Marlbank Road
Welland
Malvern
Worcestershire
WR13 6NE
Director NameMr Henry William Warren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCob 2
Devonport Royal Dockyard
Plymouth
Devon
PL1 4SG
Secretary NameNicholas Paul Hawkes
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2016)
RoleAccountant
Correspondence AddressSpinney Lea Chapel Lane
Clifton
Ashbourne
DE6 2GL
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLincoln House Wellington Crescent
Fradley Park, Lichfield
Staffordshire
WS13 8RZ
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House Wellington Crescent
Fradley Park, Lichfield
Staffordshire
WS13 8RZ
Director NameMr David Brian Ruff
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirilis New Road
Codford
Warminster
Wiltshire
BA12 0NS
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House Wellington Crescent
Fradley Park, Lichfield
Staffordshire
WS13 8RZ
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitelsc.co.uk
Telephone01543 446800
Telephone regionCannock

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lsc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (1 page)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 July 2019Registered office address changed from Lincoln House Wellington Crescent Fradley Park, Lichfield Staffordshire England WS13 8RZ to 33 Wigmore Street London W1U 1QX on 11 July 2019 (1 page)
10 June 2019Change of details for Babcock Information Analytics and Security Limited as a person with significant control on 10 June 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Nicholas Paul Hawkes as a secretary on 19 September 2016 (1 page)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Nicholas Paul Hawkes as a secretary on 19 September 2016 (1 page)
22 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(5 pages)
20 April 2015Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page)
20 April 2015Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page)
20 April 2015Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page)
20 April 2015Secretary's details changed for Nicholas Paul Hawkes on 20 April 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 12 April 2011 (1 page)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
25 March 2009Secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page)
25 March 2009Secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page)
26 January 2009Appointment terminated director david ruff (1 page)
26 January 2009Appointment terminated director david ruff (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
8 April 2008Appointment terminated director henry warren (1 page)
8 April 2008Appointment terminated director henry warren (1 page)
4 March 2008Appointment terminated director martin palmer (1 page)
4 March 2008Appointment terminated director martin palmer (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
12 July 2007New director appointed (3 pages)
12 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 July 2007New director appointed (3 pages)
23 May 2007Return made up to 28/04/07; no change of members (7 pages)
23 May 2007Return made up to 28/04/07; no change of members (7 pages)
3 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
25 May 2006Return made up to 28/04/06; full list of members (7 pages)
25 May 2006Return made up to 28/04/06; full list of members (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 May 2004Return made up to 28/04/04; full list of members (7 pages)
24 May 2004Return made up to 28/04/04; full list of members (7 pages)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 28/04/03; full list of members (7 pages)
20 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 December 2002Auditor's resignation (2 pages)
13 December 2002Auditor's resignation (2 pages)
9 September 2002Full accounts made up to 31 December 2001 (8 pages)
9 September 2002Full accounts made up to 31 December 2001 (8 pages)
29 June 2002Return made up to 28/04/02; full list of members (7 pages)
29 June 2002Return made up to 28/04/02; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (8 pages)
19 December 2001Full accounts made up to 30 April 2001 (8 pages)
13 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page)
9 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 May 2001Return made up to 28/04/01; full list of members (7 pages)
9 May 2001Return made up to 28/04/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
23 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 5 the micro centre gillette way reading berkshire RG2 0LR (1 page)
19 August 1999Registered office changed on 19/08/99 from: 5 the micro centre gillette way reading berkshire RG2 0LR (1 page)
19 August 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD (1 page)
16 August 1999Registered office changed on 16/08/99 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD (1 page)
13 August 1999Company name changed gac no.169 LIMITED\certificate issued on 13/08/99 (2 pages)
13 August 1999Company name changed gac no.169 LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 April 1999Incorporation (21 pages)
28 April 1999Incorporation (21 pages)