LOCAL KNOWLEDGE (UK) LIMITED

Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR DAVID MUNTON

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR MALCOLM GOMERSALL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RILEY

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON

View Document

06/11/196 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY GRANT THORNTON LIMITED

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NIGEL MORRISON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED DAVID JOHN DUNCKLEY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SACHA ROMANOVITCH

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED JONATHAN CHARLES RILEY

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN JONES / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP

View Document

31/10/1731 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT THORNTON LIMITED / 31/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / THE LOCAL FUTURES GROUP LIMITED / 31/10/2017

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LOCAL FUTURES GROUP LIMITED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ETHERINGTON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ROBERT HANNAH

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/09/158 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED SACHA VERONICA ROMANOVITCH

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED SIMON JONATHAN JONES

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 43 EAGLE STREET 2ND FLOOR LONDON WC1R 4AT

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PAUL MICHAEL DAVID ETHERINGTON

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR SCOTT BARNES

View Document

10/03/1410 March 2014 CORPORATE SECRETARY APPOINTED GRANT THORNTON LIMITED

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY LIANE HOOGLAND

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LIANE HOOGLAND / 10/12/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 30 LITTLE RUSSELL STREET LONDON WC1A 2HN

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED ELECTRONIC REGION LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/02/0021 February 2000 AMENDING 882R/98 SHARES/110299

View Document

18/02/0018 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 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