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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 01 November 2023 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 17 June 2020 | Active |
48 - 52, Penny Lane, Mossley Hill, Liverpool, England, L18 1DG | Director | 10 May 2021 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 01 November 2023 | Active |
Ppl, 23 Jacob Street, London, England, SE1 2BG | Director | 07 December 2017 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 27 October 2021 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 01 November 2016 | Active |
546, 9th Floor West, Muirhead Tower, University Of Birmingham, Edgbaston, England, B15 2TT | Director | 19 June 2018 | Active |
Centre For Public Scrutiny, 77 Mansell Street, London, England, E1 8AN | Director | 25 September 2019 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 07 December 2017 | Active |
Lse, Houghton Street, London, United Kingdom, WC2A 2AE | Director | 15 December 2009 | Active |
Ground Floor Flat 9 Tyson Road, Forset Hill, London, SE23 3AA | Secretary | 19 July 1998 | Active |
18 Circus Street. Greenwich, London, SE10 8SN | Secretary | 31 May 2007 | Active |
Hill Rise, Leys Lane Meriden, Coventry, CV7 7LQ | Secretary | 31 May 2006 | Active |
37 Alexandra Road, Hounslow, TW3 4HW | Secretary | 20 June 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 15 July 1998 | Active |
Whiteway Farm, Pixford Bishops Lydeard, Taunton, TA4 3HS | Director | 19 July 1998 | Active |
Longstone, 25 Church Place, Brighton, BN2 5JN | Director | 15 July 1998 | Active |
Garden Flat, 9 Tyson Road Forest Hill, London, SE23 3AA | Director | 20 January 2000 | Active |
Town Hall, Feethams, Darlington, England, DL1 5QT | Director | 07 December 2017 | Active |
76, The Rain Cloud Victoria, 76 Vincent Square, London, England, SW1P 2PD | Director | 11 September 2013 | Active |
101 Alaska Buildings 61 Grange Road, London, SE1 3BH | Director | 16 May 2001 | Active |
Impower, 14 Clerkenwell Close, London, EC1R 0AN | Director | 26 May 2010 | Active |
76, The Rain Cloud Victoria, 76 Vincent Square, London, England, SW1P 2PD | Director | 11 September 2013 | Active |
3 Monk Street, Woolwich, London, SE18 6JT | Director | 20 January 2000 | Active |
128 Fog Lane, Didsbury, Manchester, M20 6SW | Director | 01 July 2003 | Active |
1 Kirby Way, Bournemouth, BH6 3HZ | Director | 28 April 1999 | Active |
22 Warwick Square, London, SW1 | Director | 19 July 1998 | Active |
15 Spinfield Park, Marlow, SL7 2DD | Director | 31 May 2006 | Active |
Stray House, 14a Church Square, Harrogate, England, HG1 4SP | Director | 20 January 2000 | Active |
Bakers Farm Barn, Ladham Road, Goudhurst, Cranbrook, TN17 1LS | Director | 01 December 2008 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 01 April 2018 | Active |
Ground Floor Flat 9 Tyson Road, Forset Hill, London, SE23 3AA | Director | 19 July 1998 | Active |
80 Huntington Road, York, YO31 8RN | Director | 28 April 1999 | Active |
Harmony Cottage, Turnball Chiseldon, Swindon, SN4 0LH | Director | 31 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.