LOCAL HOUSING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Termination of appointment of Kirsty Anne Sullivan as a director on 2023-11-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr James Callum Macgregor on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Miss Kirsty Anne Sullivan on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr James Callum Macgregor on 2023-09-07

View Document

07/09/237 September 2023 Change of details for Mr James Callum Macgregor as a person with significant control on 2023-09-07

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 14/05/2021

View Document

14/05/2114 May 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 14/05/2021

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MISS KIRSTY ANNE SULLIVAN

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 28/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 28/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Document

28/09/1728 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES CALLUM MACGREGOR / 06/04/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 1 SANDLEWOOD COURT MAIDSTONE KENT ME16 0ZG

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/07/108 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN SAUNDERS

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 137 CHEQUERS ROAD LOUGHTON IG10 3QF UNITED KINGDOM

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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