Advanced company searchLink opens in new window

LOCAL BUSINESS SUPPORT LIMITED

Company number 07091589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 CH03 Secretary's details changed for Kelly Whittington on 10 December 2014
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 TM01 Termination of appointment of Paraskevas Michailidis as a director
25 Mar 2014 CH01 Director's details changed for Mr Paraskevas Michailidis on 1 January 2014
11 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
05 Aug 2013 AD01 Registered office address changed from 29 Sunnyside Road Rusthall Kent TW4 8RB United Kingdom on 5 August 2013
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Mr David Mejias Fuentes on 6 December 2012
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AP01 Appointment of Mr David Mejias Fuentes as a director
29 Nov 2010 TM01 Termination of appointment of Paraskevas Michailidis as a director
29 Nov 2010 AP01 Appointment of Mr Paraskevas Michailidis as a director
01 Dec 2009 NEWINC Incorporation