LOCAL LIVING LIMITED
LINCOLNSHIRE STAMFORD LIVING LIMITED

Hellopages » Lincolnshire » South Kesteven » PE9 2FY

Company number 04408490
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address PO BOX 208, STAMFORD, LINCOLNSHIRE, PE9 2FY
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOCAL LIVING LIMITED are www.localliving.co.uk, and www.local-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Local Living Limited is a Private Limited Company. The company registration number is 04408490. Local Living Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Local Living Limited is Po Box 208 Stamford Lincolnshire Pe9 2fy. The company`s financial liabilities are £47.45k. It is £-14.88k against last year. The cash in hand is £22.47k. It is £8.18k against last year. And the total assets are £154.55k, which is £-1.42k against last year. FEASEY, Michelle Anne Elizabeth is a Secretary of the company. HANDLEY, Steven is a Director of the company. RUDD-JONES, Nicholas is a Director of the company. Secretary MORGAN, Carolyn Ruth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALTON, Helen Charlotte has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


local living Key Finiance

LIABILITIES £47.45k
-24%
CASH £22.47k
+57%
TOTAL ASSETS £154.55k
-1%
All Financial Figures

Current Directors

Secretary
FEASEY, Michelle Anne Elizabeth
Appointed Date: 01 September 2004

Director
HANDLEY, Steven
Appointed Date: 01 October 2009
63 years old

Director
RUDD-JONES, Nicholas
Appointed Date: 03 April 2002
66 years old

Resigned Directors

Secretary
MORGAN, Carolyn Ruth
Resigned: 01 September 2004
Appointed Date: 03 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
WALTON, Helen Charlotte
Resigned: 19 June 2015
Appointed Date: 10 March 2003
72 years old

LOCAL LIVING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 20

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20

02 Jul 2015
Termination of appointment of Helen Charlotte Walton as a director on 19 June 2015
...
... and 37 more events
12 Apr 2002
New director appointed
12 Apr 2002
Registered office changed on 12/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
03 Apr 2002
Incorporation