LOCAL AUTHORITY PUBLISHING COMPANY LIMITED
LOWER DICKER

Hellopages » East Sussex » Wealden » BN27 4BZ

Company number 02322182
Status Active
Incorporation Date 28 November 1988
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, NORTHFIELD BUSINESS PARK, LOWER DICKER, EAST SUSSEX, BN27 4BZ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 76,000 . The most likely internet sites of LOCAL AUTHORITY PUBLISHING COMPANY LIMITED are www.localauthoritypublishingcompany.co.uk, and www.local-authority-publishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Pevensey Bay Rail Station is 7.6 miles; to Buxted Rail Station is 8 miles; to Eastbourne Rail Station is 8.6 miles; to Bishopstone Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Local Authority Publishing Company Limited is a Private Limited Company. The company registration number is 02322182. Local Authority Publishing Company Limited has been working since 28 November 1988. The present status of the company is Active. The registered address of Local Authority Publishing Company Limited is International House Northfield Business Park Lower Dicker East Sussex Bn27 4bz. The company`s financial liabilities are £94.97k. It is £-70.82k against last year. The cash in hand is £197.41k. It is £-88.4k against last year. And the total assets are £294.31k, which is £-80.13k against last year. RALPH, Leigh John is a Secretary of the company. RALPH, Leigh John is a Director of the company. RALPH, Paul John is a Director of the company. Secretary DENNIS, Keith Donovan has been resigned. Director BENSON, Colin Richard has been resigned. Director DENNIS, Keith Donovan has been resigned. Director RALPH, Peter Patrick George has been resigned. The company operates in "Other publishing activities".


local authority publishing company Key Finiance

LIABILITIES £94.97k
-43%
CASH £197.41k
-31%
TOTAL ASSETS £294.31k
-22%
All Financial Figures

Current Directors

Secretary
RALPH, Leigh John
Appointed Date: 28 June 1996

Director
RALPH, Leigh John
Appointed Date: 01 June 2000
65 years old

Director
RALPH, Paul John
Appointed Date: 28 June 1996
59 years old

Resigned Directors

Secretary
DENNIS, Keith Donovan
Resigned: 28 June 1996

Director
BENSON, Colin Richard
Resigned: 29 November 1991
73 years old

Director
DENNIS, Keith Donovan
Resigned: 28 June 1996
79 years old

Director
RALPH, Peter Patrick George
Resigned: 27 June 1997
92 years old

Persons With Significant Control

Mr Leigh John Ralph
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul John Ralph
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOCAL AUTHORITY PUBLISHING COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 76,000

08 Dec 2015
Director's details changed for Paul John Ralph on 28 November 2015
08 Dec 2015
Secretary's details changed for Leigh John Ralph on 28 November 2015
...
... and 85 more events
18 Jan 1989
Director resigned;new director appointed

18 Jan 1989
Secretary resigned;new secretary appointed

18 Jan 1989
Registered office changed on 18/01/89 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

18 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1988
Incorporation

LOCAL AUTHORITY PUBLISHING COMPANY LIMITED Charges

6 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 small business centre lower dicker hailsham E.sussex…
4 December 1989
Debenture
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…