Company NameLocal Group Sources Limited
DirectorHaroon Sheik
Company StatusActive
Company Number10087495
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)
Previous NameInovation Securities 247 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Haroon Sheik
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed08 August 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address82 Rivington Street
London
EC2A 3AZ
Director NameSintija Jezdaucka
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Byron Street
Bradford
West Yorkshire
BD3 0AD
Director NameMr Abdul Wadood
Date of BirthMarch 1996 (Born 28 years ago)
NationalityPakistani
StatusResigned
Appointed27 June 2016(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Keeldar Close
Bradford
West Yorkshire
BD7 3PX
Director NameMiss Sinnti Jezkaan
Date of BirthJune 1985 (Born 38 years ago)
NationalityLatvian
StatusResigned
Appointed11 August 2016(4 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Healdfield Road
Office 9
Bradford
BD1 5QN
Director NameMr Azan Atif
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed12 August 2016(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Match Works Speke Road
Garston
Liverpool
L19 2RF
Director NameMr Zeshan Alam
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2020(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Mere Road
Leicester
LE5 5GN

Location

Registered Address82 Rivington Street
London
EC2A 3AZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

6 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Notification of Haroon Sheik as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
13 June 2023Withdrawal of a person with significant control statement on 13 June 2023 (2 pages)
20 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 August 2022Registered office address changed from The Match Works Speke Road Garston Liverpool L19 2RF England to 82 Rivington Street London EC2A 3AZ on 21 August 2022 (1 page)
21 August 2022Appointment of Mr Haroon Sheik as a director on 8 August 2022 (2 pages)
21 August 2022Termination of appointment of Zeshan Alam as a director on 8 August 2022 (1 page)
21 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (3 pages)
13 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 May 2021Termination of appointment of Azan Atif as a director on 7 March 2021 (1 page)
2 May 2021Registered office address changed from Flat B 138 Mere Road Leicester England LE5 5GN United Kingdom to The Match Works Speke Road Garston Liverpool L19 2RF on 2 May 2021 (1 page)
23 April 2021Appointment of Mr Zeshan Alam as a director on 2 March 2020 (2 pages)
23 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
24 April 2020Termination of appointment of Sinnti Jezkaan as a director on 12 August 2016 (1 page)
24 April 2020Appointment of Mr Azan Atif as a director on 12 August 2016 (2 pages)
24 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-06
(3 pages)
6 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 May 2018Registered office address changed from 6 Hallfield Road Office 9 Bradford BD1 5QN England to Flat B 138 Mere Road Leicester England LE5 5GN on 6 May 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 May 2017Director's details changed for Miss Sintija Jezdaucka on 29 May 2017 (3 pages)
31 May 2017Director's details changed for Miss Sintija Jezdaucka on 29 May 2017 (3 pages)
29 May 2017Registered office address changed from 2 Keeldar Close Bradford West Yorkshire BD7 3PX England to 6 Hallfield Road Office 9 Bradford BD1 5QN on 29 May 2017 (1 page)
29 May 2017Registered office address changed from 2 Keeldar Close Bradford West Yorkshire BD7 3PX England to 6 Hallfield Road Office 9 Bradford BD1 5QN on 29 May 2017 (1 page)
12 August 2016Appointment of Miss Sintija Jezdaucka as a director on 11 August 2016 (2 pages)
12 August 2016Appointment of Miss Sintija Jezdaucka as a director on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from 6 Byron Street Bradford West Yorkshire BD3 0AD England to 2 Keeldar Close Bradford West Yorkshire BD7 3PX on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Abdul Wadood as a director on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 6 Byron Street Bradford West Yorkshire BD3 0AD England to 2 Keeldar Close Bradford West Yorkshire BD7 3PX on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Abdul Wadood as a director on 11 August 2016 (1 page)
28 June 2016Director's details changed for Mr Abdul Wadood on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Abdul Wadood on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 6 Hallfield Road Office 9 Bradford BD1 5QN United Kingdom to 6 Byron Street Bradford West Yorkshire BD3 0AD on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Abdul Wadood as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Abdul Wadood as a director on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 6 Hallfield Road Office 9 Bradford BD1 5QN United Kingdom to 6 Byron Street Bradford West Yorkshire BD3 0AD on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Sintija Jezdaucka as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Sintija Jezdaucka as a director on 27 June 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)