LOCALGIVING LTD

Shurland Hall High Street Shurland Hall High Street, Sheerness, ME12 4BN, Kent, England
StatusACTIVE
Company No.07111208
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

LOCALGIVING LTD is an active private limited company with number 07111208. It was incorporated 14 years, 5 months, 8 days ago, on 22 December 2009. The company address is Shurland Hall High Street Shurland Hall High Street, Sheerness, ME12 4BN, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-02

Psc name: Benjamin Charles Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dave Erasmus

Appointment date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Anton Chernikov

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-16

Officer name: Christopher Dormer

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: Shurland Hall High Street Eastchurch Sheerness Kent ME12 4BN

Change date: 2022-01-05

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-19

Psc name: David Langer

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Chavez

Notification date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-17

Psc name: Tom Williamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Dormer

Appointment date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Old address: 39 Berwyn Road Richmond Surrey TW10 5BU

Change date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Mallinson

Termination date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Mead

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Williamson

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Tom Latchford

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Tom Latchford

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Sylvia Elizabeth Anne Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katrin Kip Dunn

Cessation date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Lynn Reddings

Cessation date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Coundley

Cessation date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcelle Elizabeth Speller

Cessation date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Roper Robinson

Cessation date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Nigel Paul Lomas

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Donald Gavan Fahrenheim

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Richard John Coundley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcelle Elizabeth Speller

Termination date: 2017-07-20

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Fotini Gouzouli

Termination date: 2016-09-28

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed localgiving.com LIMITED\certificate issued on 23/02/16

Documents

View document PDF

Change of name notice

Date: 23 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Nigel Paul Lomas

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marcelle Speller

Change date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Stephen Robert Mallinson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Fotini Gouzouli

Change date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 09 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Timothy James Boughton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Gordon Laughlen

Termination date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-11

Officer name: Stephen John Hammersley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Paul Lomas

Appointment date: 2014-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Mallinson

Appointment date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Boughton

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Coundley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 04 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-04

Capital : 5 GBP

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bowcock

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamish Robert Muir Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Gavan Fahrenheim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ardbrack technologies LIMITED\certificate issued on 17/02/10

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTHOMES SECRETS LIMITED

FLAT3,LONDON,W11 1PG

Number:11968178
Status:ACTIVE
Category:Private Limited Company

CC&RESOURCES LIMITED

3 LARK HALL YARD,MACCLESFIELD,SK10 1QQ

Number:10681456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPOWERED BUSINESS LIMITED

HOMEFIELD,SANDWICH,CT13 0BA

Number:06979645
Status:ACTIVE
Category:Private Limited Company

FSA TECH LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09945153
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE RETAIL LIMITED

18 REGENTS WHARF,LONDON,N1 9PA

Number:02763938
Status:ACTIVE
Category:Private Limited Company

MCGLASHAN MACKAY LIMITED

5/1 146 ARGYLE STREET,GLASGOW,G2 8BL

Number:SC518044
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