LOCAL PORTAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | Administrative restoration application |
13/11/2413 November 2024 | Total exemption full accounts made up to 2023-03-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT JAMES LEIGH / 25/10/2010 |
25/10/1025 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | Registered office address changed from , C/O Mr S R J Leigh, 100 Stricklandgate, Kendal, Cumbria, LA9 4PU, England on 2010-07-02 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O MR S R J LEIGH 100 STRICKLANDGATE KENDAL CUMBRIA LA9 4PU ENGLAND |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2 OXFORD COURT ST JAMES ROAD BRACKLEY NORTH HAMPTONSHIRE NN13 7XY |
02/07/102 July 2010 | Registered office address changed from , 2 Oxford Court, St James Road, Brackley, North Hamptonshire, NN13 7XY on 2010-07-02 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT JAMES LEIGH / 17/10/2009 |
19/10/0919 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR OLIVER GLEAVE |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS LEACH |
28/12/0828 December 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
17/10/0817 October 2008 | |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 52 CENTRE STREET BANBURY OXFORDSHIRE OX16 5TH |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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