THE LOCAL FUTURES GROUP LIMITED

Company Documents

DateDescription
06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

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 NIGEL MORRISON

View Document

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

View Document

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

View Document

02/08/192 August 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

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. 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

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

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 PSC'S CHANGE OF PARTICULARS / INDERIES LIMITED / 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

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

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDERIES LIMITED

View Document

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

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/07/168 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/07/15

View Document

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

View Document

08/07/168 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/07/14

View Document

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

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 113.63

View Document

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

View Document

16/06/1516 June 2015 SECOND FILING WITH MUD 23/05/14 FOR FORM AR01

View Document

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

View Document

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

View Document

16/10/1416 October 2014 FULL ACCOUNTS 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

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Document

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

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LIANE HOOGLAND / 07/02/2011

View Document

31/08/1031 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 ADOPT ARTICLES 22/01/2010

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 SUB-DIVISION 22/01/10

View Document

02/02/102 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 113.63

View Document

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

View Document

28/05/0928 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

01/08/081 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LIANE HOOGLAND / 19/05/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 3 QUEEN SQUARE, LONDON, WC1N 3AU

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; 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

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0113 September 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 5 SOUTHAMPTON PLACE, LONDON, WC1A 2DA

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/06/98

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

23/05/9723 May 1997 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