London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2015(3 years after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Ms Lisa Jane Gordon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Close Yattendon Newbury Berkshire RG18 0UX |
Director Name | Mr Edward Richard Iliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Barn Close Yattendon Newbury Berkshire RG18 0UX |
Director Name | The Right Honourable Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Barn Close Yattendon Newbury Berkshire RG18 0UX |
Secretary Name | Catherine Elinor Fleming |
---|---|
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Close Yattendon Newbury Berkshire RG18 0UX |
Director Name | Mrs Catherine Elinor Fleming |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 07 January 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 10177 50 St George Street Leicester LE1 8ED |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Rachel Bernadette Addison Horsley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2015) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 October 2013) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | PO Box 10177 50 St George Street Leicester LE1 8ED |
Secretary Name | Mr Graham Howard Judge |
---|---|
Status | Resigned |
Appointed | 20 January 2015(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Simon Richard Fox |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 13 November 2015(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 January 2016) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 January 2015) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Website | localworld.co.uk |
---|---|
Telephone | 0116 2945252 |
Telephone region | Leicester |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Local World Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £221,134,000 |
Net Worth | £16,970,000 |
Cash | £27,155,000 |
Current Liabilities | £43,046,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
26 January 2015 | Delivered on: 28 January 2015 Satisfied on: 8 December 2015 Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee) Classification: A registered charge Particulars: Trade mark uttoxeterpostandtimes.co.UK. Reg no 2409420. to see all charges please refer to schedule 4 of the charging documents attached to this form. Fully Satisfied |
---|---|
7 January 2013 | Delivered on: 11 January 2013 Satisfied on: 8 December 2015 Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 January 2013 | Delivered on: 11 January 2013 Satisfied on: 8 December 2015 Persons entitled: The Governor & Company of the Bank of Ireland (Security Trustee) Classification: A supplemental deed Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the relevant secured asset and by way of fixed charge the intellectual property see image for full details. Fully Satisfied |
29 January 2024 | Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages) |
---|---|
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
27 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
25 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
20 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
10 July 2019 | Full accounts made up to 30 December 2018 (17 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
24 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 October 2017 | Amended full accounts made up to 1 January 2017 (20 pages) |
12 October 2017 | Amended full accounts made up to 1 January 2017 (20 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (20 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (20 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 27 December 2015 (20 pages) |
21 July 2016 | Full accounts made up to 27 December 2015 (20 pages) |
25 January 2016 | Termination of appointment of Jeremy Rhodes as a secretary on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Jeremy Rhodes as a secretary on 21 January 2016 (1 page) |
25 January 2016 | Appointment of T M Secretaries Limited as a secretary on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of T M Secretaries Limited as a secretary on 21 January 2016 (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
14 December 2015 | Secretary's details changed for Jeremey Rhodes on 13 November 2015 (1 page) |
14 December 2015 | Appointment of T M Directors Limited as a director on 13 November 2015 (2 pages) |
14 December 2015 | Appointment of T M Directors Limited as a director on 13 November 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Jeremey Rhodes on 13 November 2015 (1 page) |
8 December 2015 | Satisfaction of charge 2 in full (1 page) |
8 December 2015 | Satisfaction of charge 1 in full (1 page) |
8 December 2015 | Satisfaction of charge 082904810003 in full (1 page) |
8 December 2015 | Satisfaction of charge 1 in full (1 page) |
8 December 2015 | Satisfaction of charge 2 in full (1 page) |
8 December 2015 | Satisfaction of charge 082904810003 in full (1 page) |
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 November 2015 | Termination of appointment of Graham Howard Judge as a secretary on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Graham Howard Judge as a secretary on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of David John Montgomery as a director on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Rachel Bernadette Addison Horsley as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Vijay Lakhman Vaghela as a director on 13 November 2015 (3 pages) |
25 November 2015 | Registered office address changed from PO Box 10177 50 st George Street Leicester LE1 8ED to One Canada Square Canary Wharf London E14 5AP on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Rachel Bernadette Addison Horsley as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Jeremey Rhodes as a secretary on 13 November 2015 (3 pages) |
25 November 2015 | Registered office address changed from PO Box 10177 50 st George Street Leicester LE1 8ED to One Canada Square Canary Wharf London E14 5AP on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Simon Richard Fox as a director on 13 November 2015 (3 pages) |
25 November 2015 | Appointment of Simon Richard Fox as a director on 13 November 2015 (3 pages) |
25 November 2015 | Appointment of Jeremey Rhodes as a secretary on 13 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of David John Montgomery as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Vijay Lakhman Vaghela as a director on 13 November 2015 (3 pages) |
26 June 2015 | Full accounts made up to 28 December 2014 (31 pages) |
26 June 2015 | Full accounts made up to 28 December 2014 (31 pages) |
20 February 2015 | Resolutions
|
5 February 2015 | Termination of appointment of Mofo Secretaries Limited as a secretary on 20 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Graham Howard Judge as a secretary on 20 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Graham Howard Judge as a secretary on 20 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Mofo Secretaries Limited as a secretary on 20 January 2015 (1 page) |
28 January 2015 | Registration of charge 082904810003, created on 26 January 2015 (89 pages) |
28 January 2015 | Registration of charge 082904810003, created on 26 January 2015 (89 pages) |
27 January 2015 | Statement of capital on 27 January 2015
|
27 January 2015 | Solvency Statement dated 20/01/15 (1 page) |
27 January 2015 | Statement by Directors (1 page) |
27 January 2015 | Statement of capital on 27 January 2015
|
27 January 2015 | Statement by Directors (1 page) |
27 January 2015 | Resolutions
|
5 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 July 2014 | Full accounts made up to 29 December 2013 (32 pages) |
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement by directors (1 page) |
6 June 2014 | Solvency statement dated 03/06/14 (1 page) |
6 June 2014 | Resolutions
|
22 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
15 January 2014 | Termination of appointment of Stephen Auckland as a director (1 page) |
26 February 2013 | Appointment of Mofo Secretaries Limited as a secretary (3 pages) |
18 February 2013 | Register inspection address has been changed (2 pages) |
14 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
25 January 2013 | Appointment of Mofo Secretaries Limited as a secretary (3 pages) |
18 January 2013 | Appointment of Rachel Bernadette Addison Horsley as a director (3 pages) |
18 January 2013 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
16 January 2013 | Company name changed local content LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Termination of appointment of Robert Iliffe as a director (2 pages) |
15 January 2013 | Termination of appointment of Catherine Fleming as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Edward Iliffe as a director (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
15 January 2013 | Termination of appointment of Lisa Gordon as a director (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Termination of appointment of Catherine Fleming as a director (2 pages) |
15 January 2013 | Registered office address changed from Barn Close Yattendon Newbury Berkshire RG18 0UX on 15 January 2013 (2 pages) |
15 January 2013 | Appointment of Mr David John Montgomery as a director (3 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
13 December 2012 | Appointment of Mrs Catherine Elinor Fleming as a director (2 pages) |
12 November 2012 | Incorporation (48 pages) |