Company NameLocal Knowledge (UK) Limited
Company StatusDissolved
Company Number03669018
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameElectronic Region Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(20 years after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(21 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(21 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Fisher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fordham Court
9-11 De Vere Gardens
London
W8 5AP
Director NameMark Hepworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 The Vineyard
Richmond
Surrey
TW10 3AQ
Secretary NameMark Hepworth
NationalityBritish
StatusResigned
Appointed17 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 The Vineyard
Richmond
Surrey
TW10 3AQ
Secretary NameLiane Hoogland
NationalityBritish
StatusResigned
Appointed23 May 2007(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address32 Roger Dowley Court
Russia Lane
London
E2 9NJ
Director NameMr Scott Barnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2014)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed26 February 2014(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 March 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitelocalfutures.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Local Futures Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
10 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
10 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 March 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Change of details for The Local Futures Group Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for The Local Futures Group Limited as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Notification of The Local Futures Group Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of The Local Futures Group Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(4 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
12 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
10 March 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 March 2014Termination of appointment of John Fisher as a director (1 page)
10 March 2014Appointment of Mr Paul Michael David Etherington as a director (2 pages)
10 March 2014Termination of appointment of John Fisher as a director (1 page)
10 March 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 March 2014Appointment of Mr Paul Michael David Etherington as a director (2 pages)
10 March 2014Appointment of Mr Scott Barnes as a director (2 pages)
10 March 2014Appointment of Mr Scott Barnes as a director (2 pages)
10 March 2014Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2014Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2014Registered office address changed from 43 Eagle Street 2Nd Floor London WC1R 4AT on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 43 Eagle Street 2Nd Floor London WC1R 4AT on 10 March 2014 (1 page)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-17
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-17
(4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
31 July 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
17 January 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
17 January 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
17 January 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
17 January 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Liane Hoogland on 10 December 2010 (2 pages)
8 February 2011Secretary's details changed for Liane Hoogland on 10 December 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 30 little russell street london WC1A 2HN (1 page)
9 September 2009Registered office changed on 09/09/2009 from 30 little russell street london WC1A 2HN (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
22 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
5 January 2007Return made up to 17/12/06; full list of members (3 pages)
5 January 2007Return made up to 17/12/06; full list of members (3 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Return made up to 17/12/05; full list of members (3 pages)
8 February 2006Return made up to 17/12/05; full list of members (3 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Registered office changed on 21/11/05 from: 5 southampton place london WC1A 2DA (1 page)
21 November 2005Registered office changed on 21/11/05 from: 5 southampton place london WC1A 2DA (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 December 2004Return made up to 17/12/04; full list of members (3 pages)
17 December 2004Return made up to 17/12/04; full list of members (3 pages)
19 December 2003Return made up to 17/12/03; full list of members (5 pages)
19 December 2003Return made up to 17/12/03; full list of members (5 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
14 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2003Return made up to 17/12/02; full list of members (5 pages)
28 April 2003Return made up to 17/12/02; full list of members (5 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
10 January 2002Return made up to 17/12/01; full list of members (5 pages)
10 January 2002Return made up to 17/12/01; full list of members (5 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 December 2001Ad 30/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 December 2001Ad 30/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 March 2001Full accounts made up to 30 June 2000 (7 pages)
14 March 2001Full accounts made up to 30 June 2000 (7 pages)
8 January 2001Return made up to 17/11/00; no change of members (5 pages)
8 January 2001Return made up to 17/11/00; no change of members (5 pages)
6 June 2000Full accounts made up to 30 June 1999 (7 pages)
6 June 2000Full accounts made up to 30 June 1999 (7 pages)
21 February 2000Amending 882R/98 shares/110299 (2 pages)
21 February 2000Amending 882R/98 shares/110299 (2 pages)
18 February 2000Return made up to 17/11/99; full list of members (6 pages)
18 February 2000Return made up to 17/11/99; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
20 August 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
20 August 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 5 southampton place london WC1A 2DA (1 page)
11 August 1999Registered office changed on 11/08/99 from: 5 southampton place london WC1A 2DA (1 page)
11 August 1999Ad 11/02/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Ad 11/02/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page)
20 November 1998Registered office changed on 20/11/98 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page)
17 November 1998Incorporation (13 pages)
17 November 1998Incorporation (13 pages)