LOCALSITE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/09/2525 September 2025 New

View Document

21/07/2521 July 2025 Registered office address changed from PO Box 4385 02475908 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-07-21

View Document

21/07/2521 July 2025 Director's details changed for Timothy James Douglas Fletcher on 2025-07-14

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Registered office address changed to PO Box 4385, 02475908 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-11

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/11/2428 November 2024 Termination of appointment of Carter Knowles Ltd as a secretary on 2024-11-28

View Document

20/09/2420 September 2024 Appointment of Ms Maria Sharmina as a director on 2024-09-20

View Document

20/09/2420 September 2024 Appointment of Ms Georgina Charlotte Dillon as a director on 2024-09-20

View Document

24/06/2424 June 2024 Termination of appointment of Joanne Allen as a director on 2024-06-21

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Registered office address changed from C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 2023-07-24

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

12/03/2312 March 2023 Termination of appointment of Rashid Zafer as a director on 2023-01-31

View Document

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

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

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

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/02/2110 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER KNOWLES LTD / 10/02/2021

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/01/2024 January 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

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACOMB

View Document

23/06/1723 June 2017 CORPORATE SECRETARY APPOINTED CARTER KNOWLES LTD

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY REALTY MANAGEMENT

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ALLEN / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RASHID ZAFER / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP BRYAN JACOMB / 01/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 01/12/2016

View Document

01/12/161 December 2016 Registered office address changed from , Ground Floor, Discovery House Crossley Road, Stockport, Greater Manchester, SK4 5BH, England to PO Box 4385 Cardiff CF14 8LH on 2016-12-01

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM GROUND FLOOR, DISCOVERY HOUSE CROSSLEY ROAD STOCKPORT GREATER MANCHESTER SK4 5BH ENGLAND

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 28/11/2015

View Document

09/11/159 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RASHID ZAFER / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILIP BRYAN JACOMB / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ALLEN / 20/10/2015

View Document

15/10/1515 October 2015 CURREXT FROM 30/08/2016 TO 31/12/2016

View Document

17/09/1517 September 2015 Registered office address changed from , Ground Floor, Discovery House Deane Avenue, Cheadle, Greater Manchester, SK8 2DN, England to PO Box 4385 Cardiff CF14 8LH on 2015-09-17

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM GROUND FLOOR, DISCOVERY HOUSE DEANE AVENUE CHEADLE GREATER MANCHESTER SK8 2DN ENGLAND

View Document

17/09/1517 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT / 17/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

17/09/1517 September 2015 Registered office address changed from , 128 Wellington Road North, Stockport, Cheshire, SK4 2LL to PO Box 4385 Cardiff CF14 8LH on 2015-09-17

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAIRD

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACOMB

View Document

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT

View Document

01/12/121 December 2012 REGISTERED OFFICE CHANGED ON 01/12/2012 FROM 27 STONE CROSS LANE NORTH LOWTON WARRINGTON WA3 2SD UNITED KINGDOM

View Document

01/12/121 December 2012 Registered office address changed from , 27 Stone Cross Lane North, Lowton, Warrington, WA3 2SD, United Kingdom on 2012-12-01

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Registered office address changed from , 11 Woodside Road, Simonstone, Burnley, Lancashire, BB12 7JG, United Kingdom on 2012-07-19

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 11 WOODSIDE ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7JG UNITED KINGDOM

View Document

14/06/1214 June 2012 Registered office address changed from , 27 Stone Cross Lane North, Lowton, Warrington, WA3 2SD, United Kingdom on 2012-06-14

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL LAIRD / 14/06/2012

View Document

14/06/1214 June 2012 Registered office address changed from , 27 Stone Cross Lane North, Lowton, Warrington, WA3 2SD, United Kingdom on 2012-06-14

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 27 STONE CROSS LANE NORTH LOWTON WARRINGTON WA3 2SD UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 11 WOODSIDE ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7JG UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 27 STONE CROSS LANE NORTH LOWTON WARRINGTON WA3 2SD UNITED KINGDOM

View Document

14/06/1214 June 2012 Registered office address changed from , 11 Woodside Road, Simonstone, Burnley, Lancashire, BB12 7JG, United Kingdom on 2012-06-14

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL LAIRD / 27/05/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ALLEN / 03/07/2011

View Document

05/06/115 June 2011 Registered office address changed from , 12 Greystone Close, Westhoughton, Bolton, BL5 3ZL, United Kingdom on 2011-06-05

View Document

05/06/115 June 2011 REGISTERED OFFICE CHANGED ON 05/06/2011 FROM 12 GREYSTONE CLOSE WESTHOUGHTON BOLTON BL5 3ZL UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MISS JOANNE ALLEN

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOUGLAS FLETCHER / 08/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHID ZAFER / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP BRYAN JACOMB / 11/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL LAIRD / 19/02/2010

View Document

23/02/1023 February 2010 Registered office address changed from , 2 Withinlea Close, Westhoughton, Bolton, BL5 3ZH, United Kingdom on 2010-02-23

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 2 WITHINLEA CLOSE WESTHOUGHTON BOLTON BL5 3ZH UNITED KINGDOM

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR TIMOTHY PHILIP BRYAN JACOMB

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FLETCHER

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM FLAT 2 55 EGERTON ROAD MANCHESTER M14 6UZ

View Document

10/08/0910 August 2009

View Document

30/07/0930 July 2009 30/08/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED TIMOTHY PHILIP BRYAN JACOMB

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH C ANTY / 14/03/2009

View Document

11/07/0811 July 2008 30/08/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/03

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/02

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/08/00

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/08/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/08/98

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 01/03/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/08/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/08/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 436 WILMSLOW ROAD MANCHESTER M20 9BW

View Document

25/10/9425 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 SECRETARY RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 30/08/93

View Document

05/06/945 June 1994 Full accounts made up to 1993-08-30

View Document

28/03/9428 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994

View Document

08/06/938 June 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/92

View Document

23/12/9223 December 1992 Accounts for a small company made up to 1992-08-30

View Document

09/12/929 December 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/08

View Document

09/12/929 December 1992

View Document

18/06/9218 June 1992 Accounts for a small company made up to 1992-02-29

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 Full accounts made up to 1991-02-28

View Document

21/11/9121 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 Incorporation

View Document

01/03/901 March 1990 Incorporation

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