LITTLE BOOK OF LOCALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Duncan Geoffrey Holt as a director on 2025-03-17

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Change of details for Mrs Lisa Nicole Sewell as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Director's details changed for Mrs Lisa Nicole Sewell on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from Unit 5 Dolphin Yard Rear of 6 Queen Street Gravesend Kent DA12 2EE England to Unit 3 the Barn 2 Oakleigh Grove Cliffe Woods Rochester Kent ME3 8GY on 2024-11-22

View Document

12/06/2412 June 2024 Director's details changed for Mrs Lisa Nicole Sewell on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mrs Lisa Nicole Sewell as a person with significant control on 2024-06-12

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Registered office address changed from Basepoint Business Centre Springhead Road Northfleet Gravesend DA11 8HN England to Unit 5 Dolphin Yard Rear of 6 Queen Street Gravesend Kent DA12 2EE on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mrs Lisa Nicole Sewell as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mrs Lisa Nicole Sewell on 2023-01-31

View Document

22/12/2222 December 2022 Appointment of Mr Duncan Geoffrey Holt as a director on 2022-12-21

View Document

22/12/2222 December 2022 Notification of Duncan Holt as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Change of details for Mrs Lisa Nicole Sewell as a person with significant control on 2022-12-21

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA NICOLE HARRISON / 27/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA NICOLE HARRISON / 27/09/2019

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company