Advanced company searchLink opens in new window

THE LOCALLY SOURCED FOOD COMPANY LIMITED

Company number 06340673

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Mar 2018 PSC02 Notification of Potter Family Holdings Limited as a person with significant control on 14 November 2016
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
08 Sep 2017 RP04AP01 Second filing for the appointment of Rebecca Joan Robertson as a director
07 Sep 2017 AD01 Registered office address changed from Rsm 2 Whitehall Quay Leeds LS1 4HG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017
07 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,500
09 Feb 2017 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £500 being part of the share premium be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1 each in the capital as appearing in the register of members immediately before the completion of the agreement and the directors are authorised to such sum in paying up in full 500 shares of £1 each in the capital of the company and to allot and issue such new shares, credited as fully paid up, to the holders of the ordinary shares of £1 each at the rate of 1 such new shares for every 2 existing ordinary shares of £1 each by them. 14/11/2016
02 Nov 2016 MR01 Registration of charge 063406730001, created on 1 November 2016
02 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Aug 2016 AD01 Registered office address changed from Stuart House, 15/17 North Park Road, Harrogate North Yorkshire HG1 5PD to Rsm 2 Whitehall Quay Leeds LS1 4HG on 22 August 2016
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
05 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012