THE LOCALLY SOURCED FOOD COMPANY LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTTER FAMILY HOLDINGS LIMITED

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

08/09/178 September 2017 SECOND FILING OF AP01 FOR REBECCA JOAN ROBERTSON

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM RSM 2 WHITEHALL QUAY LEEDS LS1 4HG ENGLAND

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 14/11/16 STATEMENT OF CAPITAL GBP 1500

View Document

09/02/179 February 2017 THE SUM OF £500 BEING PART OF THE SHARE PREMIUM BE AND IS HEREBY CAPITALISED AND APPROPRIATED AS CAPITAL TO THE HOLDERS OF ORDINARY SHARES OF £1 EACH IN THE CAPITAL AS APPEARING IN THE REGISTER OF MEMBERS IMMEDIATELY BEFORE THE COMPLETION OF THE AGREEMENT AND THE DIRECTORS ARE AUTHORISED TO SUCH SUM IN PAYING UP IN FULL 500 SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY AND TO ALLOT AND ISSUE SUCH NEW SHARES, CREDITED AS FULLY PAID UP, TO THE HOLDERS OF THE ORDINARY SHARES OF £1 EACH AT THE RATE OF 1 SUCH NEW SHARES FOR EVERY 2 EXISTING ORDINARY SHARES OF £1 EACH BY THEM. 14/11/2016

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063406730001

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED REBECCA JOAN ROBERTSON

View Document

23/08/1223 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 COMPANY NAME CHANGED YORKSHIRE FARMERS MARKET LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; 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

21/08/0821 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE GREEN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ANN GREEN

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/06/08

View Document

13/08/0713 August 2007 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