Company NameYour Local Store Ltd
DirectorKishor Patel
Company StatusActive
Company Number08323693
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kishor Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Secretary NameMr Kishor Patel
StatusCurrent
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMr Pradeep Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU

Contact

Websitewww.yourlocalstore.com

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

10 February 2021Cessation of Pradeep Patel as a person with significant control on 10 February 2021 (1 page)
10 February 2021Change of details for Mr Kishor Patel as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
10 February 2021Termination of appointment of Pradeep Patel as a director on 10 February 2021 (1 page)
5 January 2021Registered office address changed from 68 st Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 5 January 2021 (1 page)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
12 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(5 pages)
19 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(5 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 March 2015Secretary's details changed for Mr Kishor Patel on 1 February 2015 (1 page)
1 March 2015Director's details changed for Mr Pradeep Patel on 1 February 2015 (2 pages)
1 March 2015Director's details changed for Mr Kishor Patel on 1 February 2015 (2 pages)
1 March 2015Director's details changed for Mr Pradeep Patel on 1 February 2015 (2 pages)
1 March 2015Secretary's details changed for Mr Kishor Patel on 1 February 2015 (1 page)
1 March 2015Director's details changed for Mr Kishor Patel on 1 February 2015 (2 pages)
1 March 2015Director's details changed for Mr Pradeep Patel on 1 February 2015 (2 pages)
1 March 2015Director's details changed for Mr Kishor Patel on 1 February 2015 (2 pages)
1 March 2015Secretary's details changed for Mr Kishor Patel on 1 February 2015 (1 page)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
12 April 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
12 April 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
10 December 2012Incorporation (45 pages)
10 December 2012Incorporation (45 pages)