Locum Software Services Limited, Cleckheaton

About
Name: Locum Software Services Limited
Number: 01981941
Incorporation date: 1986-01-24
End of financial year: 30 April
 
Address: New Chartford House
Centurion Way
Cleckheaton
BD19 3QB
SIC code: 62012 - Business and domestic software development
Company staff
People with significant control
Keith L.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Kevin S.
6 April 2016 - 30 March 2018
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30
Current Assets 503,360 780,397 682,986 681,246 810,538 1,150,569
Total Assets Less Current Liabilities 595,367 691,547 658,938 656,125 588,831 545,195
Fixed Assets 192,117 177,078 203,499 200,823 195,229 -
Number Shares Allotted 40 18,000 18,000 18,000 18,000 -
Shareholder Funds 584,582 684,937 644,691 644,561 576,232 -
Tangible Fixed Assets 192,117 177,078 203,499 200,823 195,229 -

Locum Software Services Limited was dissolved on 2022-03-02. Locum Software Services was a private limited company that could have been found at New Chartford House, Centurion Way, Cleckheaton, BD19 3QB, West Yorkshire. Its net worth was valued to be around 584582 pounds, and the fixed assets belonging to the company totalled up to 192117 pounds. The company (incorporated on 1986-01-24) was run by 2 directors.
Director Anne L. who was appointed on 21 March 2005.
Director Keith L. who was appointed on 25 October 1991.
Moving on to the secretaries, we can name: Keith L..

The company was classified as "business and domestic software development" (62012). As stated in the CH records, there was a name alteration on 1995-11-20, their previous name was Technical Support Consultants. The latest confirmation statement was sent on 2019-10-15 and last time the accounts were sent was on 30 April 2019. 2015-10-15 is the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, October 2019 | accounts
Free Download (9 pages)