UKBizDB.co.uk

NEW LOCAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Local Ltd. The company was founded 25 years ago and was given the registration number 03598256. The firm's registered office is in LONDON. You can find them at 76 The Rain Cloud Victoria, 76 Vincent Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NEW LOCAL LTD
Company Number:03598256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:76 The Rain Cloud Victoria, 76 Vincent Square, London, England, SW1P 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director01 November 2023Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director17 June 2020Active
48 - 52, Penny Lane, Mossley Hill, Liverpool, England, L18 1DG

Director10 May 2021Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director01 November 2023Active
Ppl, 23 Jacob Street, London, England, SE1 2BG

Director07 December 2017Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director27 October 2021Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director01 November 2016Active
546, 9th Floor West, Muirhead Tower, University Of Birmingham, Edgbaston, England, B15 2TT

Director19 June 2018Active
Centre For Public Scrutiny, 77 Mansell Street, London, England, E1 8AN

Director25 September 2019Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director07 December 2017Active
Lse, Houghton Street, London, United Kingdom, WC2A 2AE

Director15 December 2009Active
Ground Floor Flat 9 Tyson Road, Forset Hill, London, SE23 3AA

Secretary19 July 1998Active
18 Circus Street. Greenwich, London, SE10 8SN

Secretary31 May 2007Active
Hill Rise, Leys Lane Meriden, Coventry, CV7 7LQ

Secretary31 May 2006Active
37 Alexandra Road, Hounslow, TW3 4HW

Secretary20 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary15 July 1998Active
Whiteway Farm, Pixford Bishops Lydeard, Taunton, TA4 3HS

Director19 July 1998Active
Longstone, 25 Church Place, Brighton, BN2 5JN

Director15 July 1998Active
Garden Flat, 9 Tyson Road Forest Hill, London, SE23 3AA

Director20 January 2000Active
Town Hall, Feethams, Darlington, England, DL1 5QT

Director07 December 2017Active
76, The Rain Cloud Victoria, 76 Vincent Square, London, England, SW1P 2PD

Director11 September 2013Active
101 Alaska Buildings 61 Grange Road, London, SE1 3BH

Director16 May 2001Active
Impower, 14 Clerkenwell Close, London, EC1R 0AN

Director26 May 2010Active
76, The Rain Cloud Victoria, 76 Vincent Square, London, England, SW1P 2PD

Director11 September 2013Active
3 Monk Street, Woolwich, London, SE18 6JT

Director20 January 2000Active
128 Fog Lane, Didsbury, Manchester, M20 6SW

Director01 July 2003Active
1 Kirby Way, Bournemouth, BH6 3HZ

Director28 April 1999Active
22 Warwick Square, London, SW1

Director19 July 1998Active
15 Spinfield Park, Marlow, SL7 2DD

Director31 May 2006Active
Stray House, 14a Church Square, Harrogate, England, HG1 4SP

Director20 January 2000Active
Bakers Farm Barn, Ladham Road, Goudhurst, Cranbrook, TN17 1LS

Director01 December 2008Active
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN

Director01 April 2018Active
Ground Floor Flat 9 Tyson Road, Forset Hill, London, SE23 3AA

Director19 July 1998Active
80 Huntington Road, York, YO31 8RN

Director28 April 1999Active
Harmony Cottage, Turnball Chiseldon, Swindon, SN4 0LH

Director31 May 2007Active

People with Significant Control

Dr Adam James Lent
Notified on:04 November 2016
Status:Active
Date of birth:April 1967
Nationality:English
Country of residence:England
Address:4th Floor, 18 St. Cross Street, London, England, EC1N 8UN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Simon Francis Parker
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:76, The Rain Cloud Victoria, London, England, SW1P 2PD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.