LOCAL CELEBRITY LIMITED
Status | ACTIVE |
Company No. | 05753545 |
Category | Private Limited Company |
Incorporated | 23 Mar 2006 |
Age | 18 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LOCAL CELEBRITY LIMITED is an active private limited company with number 05753545. It was incorporated 18 years, 2 months, 7 days ago, on 23 March 2006. The company address is The Old Bank The Old Bank, Hove, BN3 4EL, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-24
New address: The Old Bank 257 New Church Road Hove East Sussex BN3 4EL
Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England
Change date: 2016-04-20
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Old address: 80-83 Long Lane London EC1A 9ET
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Change date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Old address: 42 Copperfield Street London SE1 0DY
Change date: 2015-04-01
New address: 80-83 Long Lane London EC1A 9ET
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with made up date
Date: 23 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: David Wiseman
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts amended with made up date
Date: 16 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-17
Officer name: David Wiseman
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change person director company with change date
Date: 13 Apr 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: David Wiseman
Documents
Accounts amended with made up date
Date: 01 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Astrid Forster
Documents
Termination secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Wiseman
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tara Mcmorrow
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: David Wiseman
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Tara Louise Mcmorrow
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Wiseman
Change date: 2010-01-14
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Wiseman
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 27 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bright cuts LIMITED\certificate issued on 27/11/06
Documents
Some Companies
ABSOLUTE FENCING & DECKING COMMERCIAL LTD
53 EPPING CRESCENT,PLYMOUTH,PL6 5UU
Number: | 11581259 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BOWEN STREET,CREWE,CW2 7RU
Number: | 09758166 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE NORTH SIDE,NORTHWOOD,HA6 1NW
Number: | 05268388 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANELLE HOUSE,HERTFORD,SG14 1QN
Number: | 10927522 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COTTAGE WEST HILL,SHERBORNE,DT9 5HL
Number: | 02008981 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSTAINABLE RECYCLING CONCEPTS LIMITED
19 ALEXANDRA ROAD,SWANSEA,SA4 4NW
Number: | 11934225 |
Status: | ACTIVE |
Category: | Private Limited Company |