Background WavePink WaveYellow Wave

LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD (08385353)

LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD (08385353) is an active UK company. incorporated on 1 February 2013. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD has been registered for 13 years. Current directors include KENNEDY, Mark, MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed and 1 others.

Company Number
08385353
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
12 Whiteladies Road, Bristol, BS8 1PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Mark, MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD

LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD is an active company incorporated on 1 February 2013 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. LOC8 DEVELOPMENTS (PLYMOUTH 2) LTD was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08385353

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LOC8 DEVELOPMENTS (PORTISHEAD 2) LTD
From: 1 February 2013To: 4 July 2018
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 Office 2 St Pauls Road Bristol BS8 1LT
From: 1 February 2013To: 18 August 2014
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KENNEDY, Mark

Active
Whiteladies Road, BristolBS8 1PD
Born March 1970
Director
Appointed 01 Feb 2013

MASCALL, Graeme Timothy

Active
Brickfield Road, BirminghamB25 8HE
Born October 1974
Director
Appointed 01 Feb 2025

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 01 Feb 2025

WOOD, Peter James

Active
179 Worcester Road, MalvernWR14 1EX
Born April 1968
Director
Appointed 01 Feb 2025

KENNEDY, Sarah Louise

Resigned
Whiteladies Road, BristolBS8 1PD
Secretary
Appointed 01 Feb 2013
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Mr Mark Kennedy

Ceased
Whiteladies Road, BristolBS8 1PD
Born March 1970

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
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director 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
2 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
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
11 February 2014
AR01AR01
Incorporation Company
1 February 2013
NEWINCIncorporation