LOCALBASIS LIMITED
Overview
| Company Name | LOCALBASIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02682140 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCALBASIS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LOCALBASIS LIMITED located?
| Registered Office Address | 3rd Floor The Globe Centre, 1 St James Square BB5 0RE Accrington Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOCALBASIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for LOCALBASIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Henry Robins as a director on Aug 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Henry Robins as a secretary on Aug 27, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Philip Jean Dieperink as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 25, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of LOCALBASIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | 113691350001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| FARRAR, Alison Rebecca | Secretary | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | English | 19759580001 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Secretary | The Globe Centre, 1 St James Square BB5 0RE Accrington 3rd Floor Lancashire England | 156524570001 | |||||||
| TOWNDROW, Ralph Watson | Secretary | Bramsley St Barnabas Drive Swanland HU14 3NR North Ferriby North Humberside | British | 28020050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | 113691350001 | |||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| DYSON, Mark Edward | Director | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| FARRAR, Alison Rebecca | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | English | 19759580001 | ||||||
| GILBERT, Ian Michael | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 54723920002 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Director | The Globe Centre, 1 St James Square BB5 0RE Accrington 3rd Floor Lancashire England | United Kingdom | British | 158400410002 | |||||
| WAUDBY, Roy | Director | Western 12 Packman Lane Kirkella HU10 7TL Hull North Humberside | British | 8652040001 | ||||||
| WILLIAMS, William Wilfred | Director | Moores Farm House Walton By Kimote LE17 5RG Leicester Leicestershire | British | 89151330001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LOCALBASIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Portfolio (No 17) Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Floor 5, Festival House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0