THE LOCAL DATA COMPANY GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Statement of capital on 2025-02-03 |
30/01/2530 January 2025 | Resolutions |
29/01/2529 January 2025 | Second filing of Confirmation Statement dated 2023-11-12 |
28/01/2528 January 2025 | Confirmation statement made on 2024-11-12 with updates |
28/01/2528 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-09-03 |
15/01/2515 January 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Registered office address changed from 25 Maddox Street 3rd-4th Floor London W1S 2QN England to C/O Interpath Ltd, 10 Fleet Place London EC4M 7RB on 2025-01-15 |
15/01/2515 January 2025 | Resolutions |
15/01/2515 January 2025 | Declaration of solvency |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
16/09/2416 September 2024 | Statement of capital following an allotment of shares on 2024-09-03 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
12/12/2312 December 2023 | Registered office address changed from 3a Avenue Studios Sydney Close London SW3 6HW England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 2023-12-12 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
03/11/233 November 2023 | Satisfaction of charge 123249090001 in full |
01/11/231 November 2023 | Termination of appointment of Barnaby William Oswald as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Mark Gordon Delap Hurley as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Ivana Mogin as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Lucy Stainton as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Veronique Salle-Fertat as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mr Daniel Joseph Figenshu as a director on 2023-10-31 |
01/11/231 November 2023 | Notification of Green Street Advisors (Uk) Limited as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Melissa Jane Edwards as a secretary on 2023-10-31 |
01/11/231 November 2023 | Cessation of Barnaby William Oswald as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Appointment of Jeffry Harpor Stuek as a director on 2023-10-31 |
01/11/231 November 2023 | Appointment of John Guilfoy as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Melissa Jane Edwards as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Alexander Oswald as a director on 2023-10-31 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
04/04/224 April 2022 | Registration of charge 123249090001, created on 2022-03-30 |
11/02/2211 February 2022 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW England to 3a Avenue Studios Sydney Close London SW3 6HW on 2022-02-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-12 with updates |
07/10/217 October 2021 | Appointment of Miss Lucy Stainton as a director on 2021-10-05 |
19/05/2119 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
16/03/2116 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
26/10/2026 October 2020 | DIRECTOR APPOINTED MRS IVANA MOGIN |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR MARK GORDON DELAP HURLEY |
26/10/2026 October 2020 | DIRECTOR APPOINTED MRS VERONIQUE SALLE-FERTAT |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR ALEXANDER OSWALD |
26/10/2026 October 2020 | SECRETARY APPOINTED MRS MELISSA JANE EDWARDS |
26/10/2026 October 2020 | DIRECTOR APPOINTED MRS MELISSA JANE EDWARDS |
17/09/2017 September 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM OSWALD / 10/02/2020 |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER OSWALD |
19/02/2019 February 2020 | 10/02/20 STATEMENT OF CAPITAL GBP 3644.15 |
04/02/204 February 2020 | ADOPT ARTICLES 29/01/2020 |
29/11/1929 November 2019 | ADOPT ARTICLES 21/11/2019 |
20/11/1920 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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