London
EC2A 1AG
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Malcolm Antony Gomersall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr John Fisher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fordham Court 9-11 De Vere Gardens London W8 5AP |
Director Name | Mark Hepworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Vineyard Richmond Surrey TW10 3AQ |
Secretary Name | Mark Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Vineyard Richmond Surrey TW10 3AQ |
Secretary Name | Liane Hoogland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 32 Roger Dowley Court Russia Lane London E2 9NJ |
Director Name | Mr Scott Barnes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2014) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 March 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | localfutures.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Local Futures Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 March 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for The Local Futures Group Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered 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 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Registered 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 2017 | Change of details for The Local Futures Group Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 July 2017 | Notification of The Local Futures Group Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of The Local Futures Group Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
12 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
12 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 March 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 March 2014 | Termination of appointment of John Fisher as a director (1 page) |
10 March 2014 | Appointment of Mr Paul Michael David Etherington as a director (2 pages) |
10 March 2014 | Termination of appointment of John Fisher as a director (1 page) |
10 March 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
10 March 2014 | Appointment of Mr Paul Michael David Etherington as a director (2 pages) |
10 March 2014 | Appointment of Mr Scott Barnes as a director (2 pages) |
10 March 2014 | Appointment of Mr Scott Barnes as a director (2 pages) |
10 March 2014 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2014 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
10 March 2014 | Registered office address changed from 43 Eagle Street 2Nd Floor London WC1R 4AT on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 43 Eagle Street 2Nd Floor London WC1R 4AT on 10 March 2014 (1 page) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders
|
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
31 July 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 January 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
17 January 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Liane Hoogland as a secretary (1 page) |
17 January 2012 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Secretary's details changed for Liane Hoogland on 10 December 2010 (2 pages) |
8 February 2011 | Secretary's details changed for Liane Hoogland on 10 December 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 30 little russell street london WC1A 2HN (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 30 little russell street london WC1A 2HN (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
8 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 5 southampton place london WC1A 2DA (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 5 southampton place london WC1A 2DA (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 December 2004 | Return made up to 17/12/04; full list of members (3 pages) |
17 December 2004 | Return made up to 17/12/04; full list of members (3 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 April 2003 | Return made up to 17/12/02; full list of members (5 pages) |
28 April 2003 | Return made up to 17/12/02; full list of members (5 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
18 December 2001 | Ad 30/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 December 2001 | Ad 30/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
8 January 2001 | Return made up to 17/11/00; no change of members (5 pages) |
8 January 2001 | Return made up to 17/11/00; no change of members (5 pages) |
6 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
6 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 February 2000 | Amending 882R/98 shares/110299 (2 pages) |
21 February 2000 | Amending 882R/98 shares/110299 (2 pages) |
18 February 2000 | Return made up to 17/11/99; full list of members (6 pages) |
18 February 2000 | Return made up to 17/11/99; full list of members (6 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
20 August 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
20 August 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 5 southampton place london WC1A 2DA (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 5 southampton place london WC1A 2DA (1 page) |
11 August 1999 | Ad 11/02/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Ad 11/02/99--------- £ si 98@98=9604 £ ic 2/9606 (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: highstone information services highstone house 165 high street barnet herts EN5 5SU (1 page) |
17 November 1998 | Incorporation (13 pages) |
17 November 1998 | Incorporation (13 pages) |