LOCAL TELECOM SERVICE LIMITED

Trimbridge House Ground Floor Trimbridge House Ground Floor, Bath, BA1 1HB, England
StatusACTIVE
Company No.02721073
CategoryPrivate Limited Company
Incorporated08 Jun 1992
Age31 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

LOCAL TELECOM SERVICE LIMITED is an active private limited company with number 02721073. It was incorporated 31 years, 11 months, 20 days ago, on 08 June 1992. The company address is Trimbridge House Ground Floor Trimbridge House Ground Floor, Bath, BA1 1HB, England.



Company Fillings

Accounts with accounts type full

Date: 02 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England

Change date: 2023-05-16

New address: Trimbridge House Ground Floor Trim Street Bath BA1 1HB

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Curry

Termination date: 2022-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Marsden

Termination date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA

Change date: 2021-04-01

Old address: The Tannery 91 Kirkstall Road Leeds LS3 1HS England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Mr Simon John Curry

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-23

Officer name: Mr Paul Mahoney

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Guy Mitton

Termination date: 2021-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marsden

Termination date: 2021-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 027210730004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027210730001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027210730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027210730003

Charge creation date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027210730002

Charge creation date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: The Tannery 91 Kirkstall Road Leeds LS3 1HS

Change date: 2019-04-17

Old address: 2 Chessingham Court George Cayley Drive York YO30 4WQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Mark Thomas Mills

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Guy Mitton

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Sarah Louise Mills

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-12

Officer name: Sarah Louise Mills

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Marsden

Appointment date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marsden

Appointment date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Mills

Cessation date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Mark Thomas Mills

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Technology Solutions Group Limited

Notification date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-12

Charge number: 027210730001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-18

Officer name: Mrs Sarah Louise Mills

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Hawkins

Termination date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Old address: Ebor House Lysander Close Clifton Moor York North Yorkshire YO30 4XB

Change date: 2013-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hawkins

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Hawkins

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Mills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/05/07

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/05/07--------- £ si 14996@1

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: 34 auster road clifton york north yorkshire YO30 4XA

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/10/00--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF


Some Companies

BOUDIN NOIR LTD

THE GUN INN,FINDON,BN14 0TA

Number:07130808
Status:ACTIVE
Category:Private Limited Company

BUSINESS HANDYMAN LIMITED

4 POWELL STREET,BURNLEY,BB11 4JL

Number:08475640
Status:ACTIVE
Category:Private Limited Company

HIGGINSONS FAMILY HOLDINGS LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:07011638
Status:ACTIVE
Category:Private Limited Company

J AND D CARPETS LTD

MAIN ROAD GARAGE FRONT STREET,DURHAM,DH1 5EJ

Number:05983196
Status:ACTIVE
Category:Private Limited Company

JESSAMIN LIMITED

57-61 MARKET PLACE,STAFFORDSHIRE,WS11 1BP

Number:04258560
Status:ACTIVE
Category:Private Limited Company

STUTTGART PROPERTY INVESTMENTS LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:06390908
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