LOCAL MAP COMPANY LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

16/10/2416 October 2024 Change of details for Mr James Byron Rawcliffe as a person with significant control on 2022-10-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2022-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Current accounting period shortened from 2022-06-29 to 2022-06-28

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

11/10/2211 October 2022 Change of details for Mr James Byron Rawcliffe as a person with significant control on 2018-06-01

View Document

11/10/2211 October 2022 Change of details for Ms Eileen Winifred Piggott as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr James Byron Rawcliffe on 2018-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Termination of appointment of Eileen Piggott as a director on 2021-11-12

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

23/11/2123 November 2021 Termination of appointment of Eileen Piggott as a secretary on 2021-11-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

12/10/1712 October 2017 CESSATION OF DENIS RAWCLIFFE AS A PSC

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ROBERT ANDREW SPENDLOVE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS RAWCLIFE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PIGGOTT / 13/11/2009

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EILEEN PIGGOTT / 13/11/2009

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1021 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SELWYN BURGESS / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS RAWCLIFE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BYRON RAWCLIFFE / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PIGGOTT / 03/11/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/03/9631 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/96

View Document

31/03/9631 March 1996 VARYING SHARE RIGHTS AND NAMES 14/03/96

View Document

31/03/9631 March 1996 ADOPT MEM AND ARTS 14/03/96

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

02/11/952 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 COMPANY NAME CHANGED ELTON LIMITED CERTIFICATE ISSUED ON 02/11/95

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED VALUEISSUE LIMITED CERTIFICATE ISSUED ON 20/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/10/9428 October 1994 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