LOCAL HOUSING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-28 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-05-31 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/11/2330 November 2023 | Termination of appointment of Kirsty Anne Sullivan as a director on 2023-11-30 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
07/09/237 September 2023 | Director's details changed for Mr James Callum Macgregor on 2023-09-07 |
07/09/237 September 2023 | Director's details changed for Miss Kirsty Anne Sullivan on 2023-09-07 |
07/09/237 September 2023 | Director's details changed for Mr James Callum Macgregor on 2023-09-07 |
07/09/237 September 2023 | Change of details for Mr James Callum Macgregor as a person with significant control on 2023-09-07 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 14/05/2021 |
14/05/2114 May 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 14/05/2021 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DIRECTOR APPOINTED MISS KIRSTY ANNE SULLIVAN |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 28/10/2019 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 28/10/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/03/1930 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O T BURTON & CO SUITE 3 55 LIDDON ROAD BROMLEY KENT BR1 2SR |
28/09/1728 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
06/09/176 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 06/04/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/11/156 November 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 1 SANDLEWOOD COURT MAIDSTONE KENT ME16 0ZG |
09/06/159 June 2015 | DISS40 (DISS40(SOAD)) |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/10/141 October 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/134 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/10/129 October 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/09/117 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/02/1128 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
08/07/108 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
30/11/0930 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DARREN SAUNDERS |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 137 CHEQUERS ROAD LOUGHTON IG10 3QF UNITED KINGDOM |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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