Download leads from Nexok and grow your business. Find out more

Local Mags Ltd

Documents

Total Documents69
Total Pages207

Filing History

22 November 2023Change of details for Mr Lee Martin Kenny as a person with significant control on 16 November 2023
21 November 2023Change of details for Mrs Elizabeth Louise Kenny as a person with significant control on 16 November 2023
21 November 2023Confirmation statement made on 21 November 2023 with updates
15 November 2023Company name changed george knows LTD\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-15
19 September 2023Confirmation statement made on 5 September 2023 with no updates
29 June 2023Unaudited abridged accounts made up to 30 September 2022
20 June 2023Appointment of Mr Lee Martin Kenny as a director on 7 June 2023
20 June 2023Notification of Lee Kenny as a person with significant control on 7 June 2023
1 April 2023Registered office address changed from Crofy Myl Office a8B West Parade Halifax HX1 2EQ United Kingdom to Causey Hall Dispensary Walk Halifax HX1 1QL on 1 April 2023
5 September 2022Confirmation statement made on 5 September 2022 with no updates
29 June 2022Unaudited abridged accounts made up to 30 September 2021
6 September 2021Confirmation statement made on 5 September 2021 with no updates
30 June 2021Unaudited abridged accounts made up to 30 September 2020
5 September 2020Confirmation statement made on 5 September 2020 with no updates
25 June 2020Unaudited abridged accounts made up to 30 September 2019
6 September 2019Confirmation statement made on 5 September 2019 with updates
24 July 2019Termination of appointment of Lee Martin Kenny as a director on 24 July 2019
24 July 2019Cessation of Lee Martin Kenny as a person with significant control on 24 July 2019
24 July 2019Appointment of Mrs Elizabeth Louise Kenny as a director on 24 July 2019
5 July 2019Amended total exemption full accounts made up to 30 September 2017
28 June 2019Unaudited abridged accounts made up to 30 September 2018
16 March 2019Notification of Elizabeth Louise Kenny as a person with significant control on 16 March 2019
1 October 2018Total exemption full accounts made up to 30 September 2017
12 September 2018Compulsory strike-off action has been discontinued
12 September 2018Confirmation statement made on 5 September 2018 with no updates
4 September 2018First Gazette notice for compulsory strike-off
7 September 2017Confirmation statement made on 5 September 2017 with no updates
7 September 2017Confirmation statement made on 5 September 2017 with no updates
7 June 2017Accounts for a dormant company made up to 30 September 2016
7 June 2017Accounts for a dormant company made up to 30 September 2016
30 November 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Crofy Myl Office a8B West Parade Halifax HX1 2EQ on 30 November 2016
30 November 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Crofy Myl Office a8B West Parade Halifax HX1 2EQ on 30 November 2016
7 September 2016Confirmation statement made on 5 September 2016 with updates
7 September 2016Confirmation statement made on 5 September 2016 with updates
24 May 2016Accounts for a dormant company made up to 30 September 2015
24 May 2016Accounts for a dormant company made up to 30 September 2015
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
18 June 2015Accounts for a dormant company made up to 30 September 2014
18 June 2015Accounts for a dormant company made up to 30 September 2014
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015
21 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
21 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
28 August 2014Accounts for a dormant company made up to 30 September 2013
28 August 2014Accounts for a dormant company made up to 30 September 2013
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
18 June 2013Accounts for a dormant company made up to 30 September 2012
18 June 2013Accounts for a dormant company made up to 30 September 2012
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013
28 November 2012Termination of appointment of Paul Tansey as a secretary
28 November 2012Termination of appointment of Paul Tansey as a secretary
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
16 July 2012Appointment of Mr Paul Michael Tansey as a secretary
16 July 2012Appointment of Mr Paul Michael Tansey as a secretary
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed