LOCAL PROPERTIES LTD

Flat 12 Hove Lodge Flat 12 Hove Lodge, Hove, BN3 2TS, East Sussed, England
StatusDISSOLVED
Company No.06906352
CategoryPrivate Limited Company
Incorporated14 May 2009
Age15 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 2 days

SUMMARY

LOCAL PROPERTIES LTD is an dissolved private limited company with number 06906352. It was incorporated 15 years, 1 month, 2 days ago, on 14 May 2009 and it was dissolved 2 years, 2 days ago, on 14 June 2022. The company address is Flat 12 Hove Lodge Flat 12 Hove Lodge, Hove, BN3 2TS, East Sussed, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Lewis

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-22

Officer name: Mrs Carole Ann Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: C/O Mr. Gerald Lewis 12 Hove Lodge 18 Hove Street Hove East Sussex BN3 2TS

Change date: 2022-01-24

New address: Flat 12 Hove Lodge 18 Hove Street Hove East Sussed BN3 2TS

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Lewis

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 31 May 2020

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2020-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-24

Officer name: Mrs Carole Anne Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Gerald Lewis

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Move registers to registered office company

Date: 11 Jun 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change sail address company with old address

Date: 07 Oct 2010

Category: Address

Type: AD02

Old address: C/O Gerald Lewis Hove Lodge 18 Hove Street Hove East Sussex BN3 2TS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Old address: , C/O Mr. G. Lewis, 151 Stoke Newington High Street, Stoke Newington, London, N16 0NY

Change date: 2010-10-07

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-16

Old address: , 12 Hove Lodge, 18 Hove Street, Hove, East Sussex, BN3 2TS

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Mrs. Carole Anne Lewis

Documents

View document PDF

Change sail address company

Date: 15 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-10

Officer name: Carole Anne Lewis

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerald Lewis

Change date: 2010-05-14

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from, 35 firs avenue, london, N11 3NE, england

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed carole anne lewis

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed gerald lewis

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed carole anne lewis

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Capital

Type: 88(2)

Description: Ad 14/05/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director darren symes

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paramount properties (U.K.) LIMITED

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY THOMAS LTD

24 JAFFRAY ROAD,BIRMINGHAM,B24 8AX

Number:07797754
Status:ACTIVE
Category:Private Limited Company

B R L LIMITED

ATLAS PROFESSIONALS, 7TH FLOOR, THE EXCHANGE,ABERDEEN,AB11 5PJ

Number:SC206976
Status:ACTIVE
Category:Private Limited Company

CCI BROKING LIMITED

UNIT C7 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:04611848
Status:ACTIVE
Category:Private Limited Company

R AND S TRADERS LIMITED

FRANKLANDS,HAYWARD’S HEATH,RH16 3RA

Number:11158751
Status:ACTIVE
Category:Private Limited Company

RUSH PROPERTIES LIMITED

2 THE LINKS,HERNE BAY,CT6 7GQ

Number:10517738
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY INTERIM MANAGEMENT LTD.

30 ESSEX ROAD,WATFORD,WD17 4EP

Number:08968151
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