THE LOCAL DATA COMPANY LTD

04821785
25 MADDOX STREET 3RD-4TH FLOOR LONDON W1S 2QN

Documents

Documents
Date Category Description Pages
16 Sep 2024 capital Return of Allotment of shares 3 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Annual Accounts 11 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2023 incorporation Memorandum Articles 36 Buy now
08 Nov 2023 resolution Resolution 1 Buy now
03 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2023 officers Termination of appointment of secretary (Melissa Jane Edwards) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Lucy Stainton) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Veronique Nicole Claude Salle Fertat) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Alexander Oswald) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Ivana Mogin) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Mark Gordon Delap Hurley) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Melissa Jane Edwards) 1 Buy now
01 Nov 2023 officers Termination of appointment of director (Barnaby William Oswald) 1 Buy now
01 Nov 2023 officers Appointment of director (Mr Daniel Joseph Figenshu) 2 Buy now
01 Nov 2023 officers Appointment of director (Jeffry Harpor Stuek) 2 Buy now
01 Nov 2023 officers Appointment of director (John Guilfoy) 2 Buy now
23 Aug 2023 capital Return of Allotment of shares 4 Buy now
21 Aug 2023 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
21 Aug 2023 annual-return Second Filing Of Annual Return With Made Up Date 25 Buy now
21 Aug 2023 capital Second Filing Capital Allotment Shares 7 Buy now
21 Aug 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
12 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 10 Buy now
11 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 officers Appointment of director (Miss Lucy Stainton) 2 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
08 Oct 2020 mortgage Registration of a charge 18 Buy now
26 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2020 accounts Annual Accounts 5 Buy now
27 Feb 2020 officers Appointment of director (Mr Alexander Oswald) 2 Buy now
20 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
31 Jan 2020 officers Change of particulars for director (Mr Barnaby William Oswald) 2 Buy now
16 Dec 2019 resolution Resolution 4 Buy now
05 Dec 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Dec 2019 resolution Resolution 4 Buy now
02 Dec 2019 resolution Resolution 4 Buy now
02 Dec 2019 resolution Resolution 4 Buy now
02 Dec 2019 resolution Resolution 4 Buy now
02 Dec 2019 resolution Resolution 4 Buy now
28 Nov 2019 resolution Resolution 46 Buy now
20 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2019 accounts Annual Accounts 5 Buy now
11 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2018 mortgage Statement of release/cease from a charge 2 Buy now
23 Nov 2018 resolution Resolution 9 Buy now
13 Aug 2018 officers Appointment of director (Mrs Melissa Jane Edwards) 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2018 officers Change of particulars for director (Mr Barnaby William Oswald) 2 Buy now
11 May 2018 accounts Annual Accounts 5 Buy now
10 Jan 2018 officers Termination of appointment of director (Matthew Jonathan Rooke Hopkinson) 2 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2017 mortgage Registration of a charge 23 Buy now
19 Sep 2017 officers Termination of appointment of secretary (Alexander Oswald) 1 Buy now
24 Aug 2017 officers Appointment of secretary (Melissa Jane Edwards) 3 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Stephen Mark Thomson) 1 Buy now
08 May 2017 accounts Annual Accounts 5 Buy now
06 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2017 capital Return of Allotment of shares 5 Buy now
17 Jan 2017 officers Appointment of director (Ivana Mogin) 3 Buy now
16 Jan 2017 officers Appointment of director (Ms Veronique Nicole Claude Salle Fertat) 3 Buy now
25 Aug 2016 accounts Annual Accounts 4 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 14 Buy now
28 Jun 2016 resolution Resolution 34 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
16 Jul 2015 annual-return Annual Return 19 Buy now
13 May 2015 officers Termination of appointment of director (Catherine Louise Dawson) 1 Buy now
28 Nov 2014 capital Return of Allotment of shares 5 Buy now
28 Oct 2014 capital Return of Allotment of shares 5 Buy now
20 Oct 2014 officers Appointment of director (Catherine Louise Dawson) 3 Buy now
16 Oct 2014 resolution Resolution 35 Buy now
16 Oct 2014 resolution Resolution 1 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
29 Jul 2014 annual-return Annual Return 19 Buy now
11 Mar 2014 officers Change of particulars for secretary (Alexander Oswald) 1 Buy now
11 Mar 2014 officers Change of particulars for director (Barnaby William Oswald) 2 Buy now
11 Mar 2014 mortgage Statement of release/cease from a charge 2 Buy now
18 Oct 2013 accounts Annual Accounts 4 Buy now
01 Oct 2013 officers Termination of appointment of director (Alexander Oswald) 1 Buy now
18 Jul 2013 annual-return Annual Return 19 Buy now
26 Jun 2013 officers Appointment of director (Mark Gordon Delap Hurley) 3 Buy now
24 Apr 2013 officers Appointment of director (Stephen Mark Thomson) 3 Buy now
14 Mar 2013 officers Termination of appointment of director (Stepen Thompson) 1 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
06 Aug 2012 annual-return Annual Return 19 Buy now