LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED

Barn Close Barn Close, Thatcham, RG18 0UX, Berkshire
StatusDISSOLVED
Company No.01288652
CategoryPrivate Limited Company
Incorporated30 Nov 1976
Age47 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED is an dissolved private limited company with number 01288652. It was incorporated 47 years, 6 months, 21 days ago, on 30 November 1976 and it was dissolved 4 years, 5 months, 28 days ago, on 24 December 2019. The company address is Barn Close Barn Close, Thatcham, RG18 0UX, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Robert Peter Richard Iliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Sadler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: 22 Mill Street Bedford Bedfordshire MK40 3HD

Change date: 2012-12-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: 3Rd Baron Iliffe of Yattendon Robert Peter Richard Iliffe

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Boden

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fordham

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Boden

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Elinor Fleming

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richardson

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Elinor Fleming

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed darren christer boden

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew finch

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew finch

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: 136-140 bedford road kempston bedford MK42 8BH

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

AZALEA MM1 LIMITED

5 PRIORY COURT,CAMBERLEY,GU15 3YX

Number:08277088
Status:ACTIVE
Category:Private Limited Company

BEDE GLOBE LLP

UNIT 5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:OC356659
Status:ACTIVE
Category:Limited Liability Partnership

EKHAYA CATERING LTD

35 ST PHILIPS AVENUE,WOLVERHAMPTON,WV3 7DU

Number:10233666
Status:ACTIVE
Category:Private Limited Company

S2F LIMITED

GLEASTON MILL,ULVERSTON,LA12 0QH

Number:03908457
Status:ACTIVE
Category:Private Limited Company

SQUIRE COURT MANAGEMENT COMPANY LIMITED

3 SQUIRE COURT,SWANSEA,SA1 3XB

Number:01818758
Status:ACTIVE
Category:Private Limited Company

THE GOLDWIRE GROUP LIMITED

PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB

Number:09675242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source