Advanced company searchLink opens in new window

LOCAL KNOWLEDGE (UK) LIMITED

Company number 03669018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jul 2017 PSC02 Notification of The Local Futures Group Limited as a person with significant control on 31 July 2017
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
12 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Robert Hannah as a director on 1 July 2016
25 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
30 Jun 2015 TM01 Termination of appointment of Scott Barnes as a director on 30 June 2015
12 May 2015 AP01 Appointment of Simon Jonathan Jones as a director on 31 March 2015
12 May 2015 AP01 Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015
16 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
04 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Mar 2014 AP04 Appointment of Grant Thornton Limited as a secretary
10 Mar 2014 AP01 Appointment of Mr Paul Michael David Etherington as a director
10 Mar 2014 AP01 Appointment of Mr Scott Barnes as a director
10 Mar 2014 TM01 Termination of appointment of John Fisher as a director
10 Mar 2014 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
10 Mar 2014 AD01 Registered office address changed from 43 Eagle Street 2Nd Floor London WC1R 4AT on 10 March 2014
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-17
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 30 June 2012