- Company Overview for LOCAL KNOWLEDGE (UK) LIMITED (03669018)
- Filing history for LOCAL KNOWLEDGE (UK) LIMITED (03669018)
- People for LOCAL KNOWLEDGE (UK) LIMITED (03669018)
- More for LOCAL KNOWLEDGE (UK) LIMITED (03669018)
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
|
|
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
|
|
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
|
|
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 |