LOCAL GOVT INSIGHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Termination of appointment of Janina White as a director on 2024-06-15

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Appointment of Mr Keith Prince as a director on 2024-01-10

View Document

19/01/2419 January 2024 Change of details for Mr Michael John White as a person with significant control on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 85 Western Road Suite 1 Romford RM1 3LS on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Michael John White on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mrs Janina White on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/04/216 April 2021 CURREXT FROM 31/08/2021 TO 31/12/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 280 HAVERING ROAD ROMFORD RM1 4TH

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINA WHITE / 02/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINA WHITE / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 02/06/2020

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS JANINA WHITE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

21/12/1921 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 COMPANY NAME CHANGED MICHAEL WHITE CONSULTANCY LTD CERTIFICATE ISSUED ON 28/05/19

View Document

27/05/1927 May 2019 CURRSHO FROM 30/04/2020 TO 31/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1810 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WHITE

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR MICHAEL JOHN WHITE

View Document

04/09/184 September 2018 CESSATION OF JANINA WHITE AS A PSC

View Document

04/09/184 September 2018 COMPANY NAME CHANGED GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED CERTIFICATE ISSUED ON 04/09/18

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANINA WHITE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/07/141 July 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN WHITE

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS JANINA WHITE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANINA NOWACKA

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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