LOCALSCENE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MITCHELL DICKINSON / 22/05/2018

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DICKINSON / 22/05/2018

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/06/156 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/08/1416 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY CULLEN

View Document

16/08/1416 August 2014 SECRETARY APPOINTED MR DAVID DICKINSON

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CULLEN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS ANNE DICKINSON

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR DAVID MITCHELL DICKINSON

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULLEN

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR KENNETH MCKENSIE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS SHIRLEY MCKENSIE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MS JANE HUDSON

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN CULLEN / 22/10/2009

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: FLAT 1 27 YORK PLACE HARROGATE NORTH YORKSHIRE, HG1 5RH

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 EXEMPTION FROM APPOINTING AUDITORS 28/10/98

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9230 April 1992 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 27 YORK PLACE HARROGATE NORTH YORKSHIRE HG1 5RH

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 WD 14/03/88 AD 01/03/88--------- £ SI 52@1=52 £ IC 2/54

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 27 YORK PLACE HARROGATE NORTH YORKSHIRE HG1 5RH

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/875 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8720 May 1987 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