Background WavePink WaveYellow Wave

LO-Q (TRUSTEES) LIMITED (04024467)

LO-Q (TRUSTEES) LIMITED (04024467) is an active UK company. incorporated on 30 June 2000. with registered office in Twyford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LO-Q (TRUSTEES) LIMITED has been registered for 25 years. Current directors include BOYLE, Matthew Charles, BROWN, Steven Kyle.

Company Number
04024467
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
Unit 5, The Pavilions, Twyford, RG10 9NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYLE, Matthew Charles, BROWN, Steven Kyle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LO-Q (TRUSTEES) LIMITED

LO-Q (TRUSTEES) LIMITED is an active company incorporated on 30 June 2000 with the registered office located in Twyford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LO-Q (TRUSTEES) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04024467

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FINLAW 226 LIMITED
From: 30 June 2000To: 29 September 2000
Contact
Address

Unit 5, The Pavilions Ruscombe Park Twyford, RG10 9NN,

Previous Addresses

Unit 2 the Pavilions Ruscombe Park Twyford Berkshire RG10 9NN
From: 19 March 2015To: 16 March 2016
, Thames House Portsmouth Road, Esher, Surrey, KT10 9AD
From: 22 July 2010To: 19 March 2015
, 42-44 Portman Road, Reading, RG30 1EA
From: 30 June 2000To: 22 July 2010
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 28 Oct 2024

BOYLE, Matthew Charles

Active
Ruscombe Park, TwyfordRG10 9NN
Born March 1988
Director
Appointed 26 Sept 2024

BROWN, Steven Kyle

Active
Ruscombe Park, TwyfordRG10 9NN
Born June 1968
Director
Appointed 31 Mar 2020

BRUCE, Martha Blanche Waymark

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 25 Apr 2014
Resigned 31 Mar 2024

CASSAR, Paul George

Resigned
Greenacres Chapel Road, AylesburyHP17 8XG
Secretary
Appointed 20 Sept 2000
Resigned 20 Jul 2010

PALMER, Anne-Marie

Resigned
Ruscombe Park, TwyfordRG10 9NN
Secretary
Appointed 31 Mar 2024
Resigned 28 Oct 2024

DAVID VENUS & COMPANY LLP

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 20 Jul 2010
Resigned 25 Apr 2014

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 20 Sept 2000

ALDER, John

Resigned
Ruscombe Park, TwyfordRG10 9NN
Born March 1968
Director
Appointed 01 Sept 2012
Resigned 31 Mar 2020

BONE, Anthony Victor William

Resigned
The Pavilions, TwyfordRG10 9NN
Born December 1946
Director
Appointed 01 Sept 2012
Resigned 27 May 2014

GAMMON, David Ranken

Resigned
Ruscombe Park, TwyfordRG10 9NN
Born February 1961
Director
Appointed 05 May 2016
Resigned 31 Dec 2020

LILLYWHITE, John George, Dr

Resigned
1st Floor Midas House, WokingGU21 6LQ
Born October 1940
Director
Appointed 20 Sept 2000
Resigned 01 Sept 2012

MACDONALD, Fern

Resigned
Ruscombe Park, TwyfordRG10 9NN
Born February 1980
Director
Appointed 19 May 2020
Resigned 12 Aug 2024

SIM, Leonard

Resigned
Ruscombe Park, TwyfordRG10 9NN
Born October 1947
Director
Appointed 20 Sept 2000
Resigned 05 May 2016

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 30 Jun 2000
Resigned 20 Sept 2000

Persons with significant control

1

Ruscombe Park, TwyfordRG10 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Auditors Resignation Company
31 August 2012
AUDAUD
Auditors Resignation Company
29 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
10 August 2007
287Change of Registered Office
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
29 December 2005
287Change of Registered Office
Legacy
7 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
7 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
363aAnnual Return
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
225Change of Accounting Reference Date
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2000
NEWINCIncorporation