Warning: file_put_contents(c/f8e6ee673237f3681490e09b745c894b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Local Futures Group Limited, EC2A 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LOCAL FUTURES GROUP LIMITED

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

This company is commonly known as The Local Futures Group Limited. The company was founded 27 years ago and was given the registration number 03375867. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:THE LOCAL FUTURES GROUP LIMITED
Company Number:03375867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:30 Finsbury Square, London, England, EC2A 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, England, EC2A 1AG

Director01 December 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director05 June 2020Active
30, Finsbury Square, London, England, EC2A 1AG

Director05 June 2020Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Secretary23 May 1997Active
1 The Vineyard, Richmond, TW10 3AQ

Secretary29 May 1997Active
32, Roger Dowley Court, Russia Lane, London, United Kingdom, E2 9NJ

Secretary03 January 2007Active
30, Finsbury Square, London, England, EC2A 1AG

Corporate Secretary27 February 2014Active
New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA

Corporate Secretary31 October 2011Active
5, Southampton Place, London, WC1A 2DA

Corporate Secretary03 January 2007Active
Grant Thornton House, Melton Street, London, England, NW1 2EP

Director27 February 2014Active
1st Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Director23 May 1997Active
Grant Thornton House, Melton Street, London, England, NW1 2EP

Director27 February 2014Active
8 Fordham Court, 9-11 De Vere Gardens, London, W8 5AP

Director01 June 1997Active
Grant Thornton Uk Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director01 July 2016Active
1 The Vineyard, Richmond, TW10 3AQ

Director29 May 1997Active
30, Finsbury Square, London, England, EC2A 1AG

Director31 March 2015Active
30, Finsbury Square, London, England, EC2A 1AG

Director17 December 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 July 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director31 March 2015Active
24 Fogwell Road, Oxford, OX2 9SA

Director29 May 1997Active

People with Significant Control

Inderies Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:30, Finsbury Square, London, England, EC2A 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Change account reference date company current extended.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type small.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-31Officers

Change corporate secretary company with change date.

Download
2017-10-31Address

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

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.