Hounslow
Middlesex
TW4 6JQ
Director Name | Mr Melvin Artemas |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
Director Name | Mr Peter John Williams |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 3 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Martijn Verbree |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2014(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | The Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Localz Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
28 February 2019 | Delivered on: 13 March 2019 Persons entitled: Kreos Capital Vi (UK) Limited Classification: A registered charge Outstanding |
---|
23 November 2023 | Registered office address changed from The Vista Centre the Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ United Kingdom to The Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 23 November 2023 (1 page) |
---|---|
23 November 2023 | Registered office address changed from 201 Borough High Street London SE1 1JA United Kingdom to The Vista Centre the Vista Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 23 November 2023 (1 page) |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
15 August 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
25 May 2023 | Company name changed localz europe LIMITED\certificate issued on 25/05/23
|
21 April 2023 | Satisfaction of charge 090952310001 in full (1 page) |
13 December 2022 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 201 Borough High Street London SE1 1JA on 13 December 2022 (1 page) |
16 September 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
18 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
4 November 2021 | Registered office address changed from Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF to Liberty House 222 Regent Street London W1B 5TR on 4 November 2021 (1 page) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 November 2019 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 August 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
19 July 2019 | Registered office address changed from Level 3 12 Hammersmith Grove London W6 7AP England to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 19 July 2019 (2 pages) |
13 March 2019 | Registration of charge 090952310001, created on 28 February 2019 (32 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 February 2018 | Termination of appointment of Peter Williams as a director on 6 February 2018 (1 page) |
25 January 2018 | Registered office address changed from 29 Hippodrome Mews London W11 4NN United Kingdom to Level 3 12 Hammersmith Grove London W6 7AP on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 29 Hippodrome Mews London W11 4NN United Kingdom to Level 3 12 Hammersmith Grove London W6 7AP on 25 January 2018 (1 page) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 29 Hippodrome Mews London W11 4NN on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 29 Hippodrome Mews London W11 4NN on 20 March 2017 (1 page) |
8 January 2017 | Termination of appointment of Martijn Verbree as a director on 1 December 2016 (2 pages) |
8 January 2017 | Termination of appointment of Martijn Verbree as a director on 1 December 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 December 2014 | Appointment of Mr Martijn Verbree as a director on 1 October 2014 (2 pages) |
9 December 2014 | Appointment of Mr Martijn Verbree as a director on 1 October 2014 (2 pages) |
9 December 2014 | Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH England to 10-18 Union Street London SE1 1SZ on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Martijn Verbree as a director on 1 October 2014 (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|