Advanced company searchLink opens in new window

LOCAL FOOD SUPPLY SERVICES LIMITED

Company number 05917763

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)
18 Aug 2015 AP01 Appointment of Mr Timothy Marland as a director on 11 August 2015
13 Aug 2015 CERTNM Company name changed independent dairy consortium LTD\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 3
10 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Paul De Fraine on 8 April 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 AD01 Registered office address changed from Idc House 76 Oxford Road Stone Aylesbury Bucks HP17 8NZ England on 11 September 2013
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
15 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
15 Sep 2011 AP01 Appointment of Mr Andrew Bloomfield as a director
15 Sep 2011 CH01 Director's details changed for Paul Robert De Fraine on 31 August 2011
14 Sep 2011 AD01 Registered office address changed from Idc House 76 Oxford Road Stone Aylesbury Hp17 8Plhp17 8Pl on 14 September 2011
14 Sep 2011 AP03 Appointment of Mr Paul De Fraine as a secretary
12 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Nov 2010 TM01 Termination of appointment of Kenton Lawton as a director
02 Nov 2010 TM02 Termination of appointment of Kenton Lawton as a secretary
14 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Oct 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from 23 Quintonside Grange Park Northampton Northants NN4 5AD on 8 June 2010
08 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Sep 2009 363a Return made up to 29/08/09; full list of members