Lobster Locations Ltd is a private limited company. Once, it was named The Insiders London Limited (it was changed on 2020-01-24). Situated at Vision Accounting Fortis House, Cothey Way, Ryde PO33 1QT, the aforementioned 6 years old enterprise was incorporated on 2017-05-02 and is categorised as "artistic creation" (SIC: 90030). 1 director can be found in the enterprise: Lisa H. (appointed on 02 May 2017). Among the secretaries (1 in total), we can name: Mark H. (appointed on 12 March 2018).
About
Name: Lobster Locations Ltd
Number: 10748488
Incorporation date: 2017-05-02
End of financial year: 30 May
Address:
Vision Accounting Fortis House
Cothey Way
Ryde
PO33 1QT
SIC code:
90030 - Artistic creation
Company staff
People with significant control
Lisa H.
2 May 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Lobster Locations Ltd confirmation statement filing is 2024-05-15. The previous one was submitted on 2023-05-01. The date for the next annual accounts filing is 29 February 2024. Most recent accounts filing was filed for the time period up until 30 May 2022.
1 person of significant control is reported in the Companies House, a solitary individual Lisa H. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
Address change date: 2023/05/26. New Address: Vision Accounting Fortis House Cothey Way Ryde Isle of Wight PO33 1QT. Previous address: 19-20 Bourne Court Unity Trading Estate, Southend Road Woodford Green IG8 8HD England
filed on: 26th, May 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Address change date: 2023/05/26. New Address: Vision Accounting Fortis House Cothey Way Ryde Isle of Wight PO33 1QT. Previous address: 19-20 Bourne Court Unity Trading Estate, Southend Road Woodford Green IG8 8HD England
filed on: 26th, May 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/05/01
filed on: 26th, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/05/30
filed on: 18th, May 2023
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 2022/05/30
filed on: 20th, February 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/05/01
filed on: 3rd, May 2022
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 2021/05/01
filed on: 4th, May 2021
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 2020/05/01
filed on: 9th, June 2020
| confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/01/24
filed on: 24th, January 2020
| resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 2019/05/01
filed on: 2nd, May 2019
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 2018/05/01
filed on: 2nd, May 2018
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 2017/05/02
filed on: 1st, May 2018
| persons with significant control
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement 2018/05/01
filed on: 1st, May 2018
| persons with significant control
Free Download
(2 pages)
AP03
New secretary appointment on 2018/03/12
filed on: 12th, March 2018
| officers
Free Download
SH01
100.00 GBP is the capital in company's statement on 2018/03/12
filed on: 12th, March 2018
| capital
Free Download
CH01
On 2017/05/18 director's details were changed
filed on: 18th, May 2017
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 2nd, May 2017
| incorporation