LOCALGIVING LTD
Status | ACTIVE |
Company No. | 07111208 |
Category | Private Limited Company |
Incorporated | 22 Dec 2009 |
Age | 14 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 06 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Change of name notice
Date: 23 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Boughton
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John Coundley
Documents
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
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
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
Capital allotment shares
Date: 17 Jun 2013
Action Date: 04 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-04
Capital : 5 GBP
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Bowcock
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Mackenzie
Documents
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
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
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
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hamish Robert Muir Mackenzie
Documents
Appoint person director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Gavan Fahrenheim
Documents
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
Legacy
Date: 01 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Resolution
Date: 02 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT3,LONDON,W11 1PG
Number: | 11968178 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LARK HALL YARD,MACCLESFIELD,SK10 1QQ
Number: | 10681456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOMEFIELD,SANDWICH,CT13 0BA
Number: | 06979645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09945153 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 REGENTS WHARF,LONDON,N1 9PA
Number: | 02763938 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/1 146 ARGYLE STREET,GLASGOW,G2 8BL
Number: | SC518044 |
Status: | ACTIVE |
Category: | Private Limited Company |