Background WavePink WaveYellow Wave

LOC8 ESTATES LIMITED (07411474)

LOC8 ESTATES LIMITED (07411474) is an active UK company. incorporated on 19 October 2010. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. LOC8 ESTATES LIMITED has been registered for 15 years. Current directors include KENNEDY, Mark.

Company Number
07411474
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
12 Whiteladies Road, Bristol, BS8 1PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOC8 ESTATES LIMITED

LOC8 ESTATES LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. LOC8 ESTATES LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07411474

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

12 Whiteladies Road Clifton Bristol, BS8 1PD,

Previous Addresses

12 Whiteladies Road Clifton Bristol BS8 1PD
From: 18 August 2014To: 2 August 2024
Basement 2 St Paul's Road Clifton Bristol BS8 1LT
From: 11 May 2011To: 18 August 2014
Jubbs Court Farm Failand Lane Failand Bristol BS8 3SS United Kingdom
From: 19 October 2010To: 11 May 2011
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jan 11
Loan Secured
Mar 17
Loan Cleared
Jan 18
Loan Secured
Sept 18
Loan Cleared
Jun 19
Director Left
Jun 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KENNEDY, Mark

Active
Whiteladies Road, BristolBS8 1PD
Born March 1970
Director
Appointed 19 Oct 2010

KENNEDY, Sarah Louise

Resigned
Whiteladies Road, BristolBS8 1PD
Secretary
Appointed 22 Feb 2012
Resigned 01 Apr 2020

Persons with significant control

1

Mr Mark Kennedy

Active
Whiteladies Road, BristolBS8 1PD
Born March 1970

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Termination Director Company
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Legacy
8 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Resolution
23 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Resolution
16 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Legacy
7 May 2011
MG01MG01
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2010
NEWINCIncorporation