LOCALSTARS LTD

06646283
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
22 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
22 Apr 2024 resolution Resolution 1 Buy now
22 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
24 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 9 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2022 accounts Annual Accounts 9 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 13 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 12 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2019 accounts Annual Accounts 13 Buy now
05 Dec 2018 officers Change of particulars for director (Mr George Dann) 2 Buy now
05 Dec 2018 officers Change of particulars for director (Mr George Dann) 2 Buy now
05 Dec 2018 officers Change of particulars for secretary (Mrs Anne Dann) 1 Buy now
28 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2018 accounts Annual Accounts 12 Buy now
03 Aug 2017 accounts Annual Accounts 8 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2017 officers Change of particulars for director (Mr George Dann) 2 Buy now
25 Jul 2017 officers Change of particulars for secretary (Mrs Anne Dann) 1 Buy now
25 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2017 officers Termination of appointment of director (Christopher George Bunyan) 1 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 accounts Annual Accounts 8 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 capital Return of Allotment of shares 3 Buy now
28 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Clive Paul Marshall) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Nicholas Robert Lester) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Lucy Mary Kirby Green) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Daniel Cammiade) 1 Buy now
12 Aug 2015 annual-return Annual Return 9 Buy now
04 Jun 2015 officers Appointment of director (Dr Lucy Mary Kirby Green) 3 Buy now
04 Jun 2015 officers Appointment of director (Mr Daniel Cammiade) 3 Buy now
04 Jun 2015 officers Appointment of director (Mr Clive Paul Marshall) 3 Buy now
30 Dec 2014 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
06 May 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
16 Aug 2013 annual-return Annual Return 6 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Amended Accounts 4 Buy now
07 Jun 2013 accounts Amended Accounts 4 Buy now
30 Apr 2013 accounts Annual Accounts 4 Buy now
25 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
06 Aug 2012 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
18 Nov 2011 annual-return Annual Return 7 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Aug 2011 officers Termination of appointment of director (David Bandtock) 1 Buy now
30 Apr 2011 accounts Annual Accounts 5 Buy now
19 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2011 officers Appointment of director (Mr Christopher George Bunyan) 2 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Appointment of director (Mr Nick Lester) 3 Buy now
05 Aug 2010 officers Appointment of director (Mr David William Bandtock) 2 Buy now
05 Jul 2010 capital Return of Allotment of shares 2 Buy now
19 May 2010 accounts Annual Accounts 9 Buy now
25 Mar 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (Mr George Dann) 2 Buy now
02 Dec 2009 capital Return of Allotment of shares 2 Buy now
29 Jul 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
05 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2008 incorporation Incorporation Company 15 Buy now