LOCAL FIRST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Termination of appointment of Richard Andreas Werner as a director on 2024-12-24

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/12/2430 December 2024 Registered office address changed from 3 the Square Winchester Hampshire SO23 9ES to 37B Fore Street Totnes Devon TQ9 5HN on 2024-12-30

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY RIGHT / 17/01/2019

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 NOTIFICATION OF PSC STATEMENT ON 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR WESLEY RIGHT

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR SHAMSHER DHANDA

View Document

20/11/1820 November 2018 CESSATION OF CHARLES EDWIN BAZLINTON AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF RICHARD ANDREAS WERNER AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF PLAMEN IVANOV AS A PSC

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PLAMEN IVANOV

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAMEN IVANOV

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS VOUTSINAS

View Document

22/01/1822 January 2018 CESSATION OF KONSTANTINOS VOUTSINAS AS A PSC

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWIN BAZLINTON

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREAS WERNER

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTINOS VOUTSINAS

View Document

06/11/176 November 2017 CESSATION OF HCB HOLDING LIMITED AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN READ

View Document

22/11/1622 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GREETHAM

View Document

11/11/1511 November 2015 09/11/15 NO MEMBER LIST

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM EASTLEIGH BOROUGH COUNCIL EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH SO50 9YN UNITED KINGDOM

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED PAUL GREETHAM

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIGG

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATTERSBY

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 3 THE SQUARE WINCHESTER HAMPSHIRE SO23 9ES

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM EASTLEIGH BOROUGH COUNCIL EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH SO50 9YN UNITED KINGDOM

View Document

12/11/1412 November 2014 09/11/14 NO MEMBER LIST

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW RIGG / 09/11/2012

View Document

16/07/1416 July 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

26/11/1326 November 2013 09/11/13 NO MEMBER LIST

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DR KONSTANTINOS VOUTSINAS

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MICHAEL ROSS BATTERSBY

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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