-
LOCAL NEWS PUBLICATIONS LIMITED - 102, Liverpool Road Cadishead, Manchester, United Kingdom
Company Information
- Company registration number
- 08768517
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 102
- Liverpool Road Cadishead
- Manchester
- United Kingdom
- M44 5AN 102, Liverpool Road Cadishead, Manchester, United Kingdom, M44 5AN UK
Management
- Managing Directors
- GEOFFREY BLACKBURN
- WILLIAM JOHN MCLAUGHLIN
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-08
- Dissolved on
- 2020-10-20
- SIC/NACE
- 18129 - Printing not elsewhere classified
Ownership
- Beneficial Owners
- Mr Geoffrey Blackburn
- Mr William John Mclaughlin
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
-
LOCAL NEWS PUBLICATIONS LIMITED Company Description
- LOCAL NEWS PUBLICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08768517. Its current trading status is "closed". It was registered 2013-11-08. It has declared SIC or NACE codes as "18129 - Printing not elsewhere classified". It has 2 directors The latest accounts are filed up to 2017-11-30.It can be contacted at 102 .
Get LOCAL NEWS PUBLICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Local News Publications Limited - 102, Liverpool Road Cadishead, Manchester, United Kingdom
Did you know? kompany provides original and official company documents for LOCAL NEWS PUBLICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 (2018-03-05) - AA
keyboard_arrow_right 2017
-
30/11/16 TOTAL EXEMPTION SMALL (2017-08-18) - AA
-
01/12/16 STATEMENT OF CAPITAL GBP 4 (2017-03-14) - SH01
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2017-03-10) - SH10
-
ADOPT ARTICLES 01/12/2016 (2017-03-09) - RES01
-
CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES (2017-11-13) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES (2016-11-11) - CS01
-
30/11/15 TOTAL EXEMPTION SMALL (2016-02-17) - AA
keyboard_arrow_right 2015
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETTERSON (2015-12-18) - TM01
-
08/11/15 FULL LIST (2015-12-14) - AR01
-
30/11/14 TOTAL EXEMPTION SMALL (2015-03-20) - AA
-
REGISTERED OFFICE CHANGED ON 14/12/2015 FROM (2015-12-14) - AD01
keyboard_arrow_right 2014
-
08/11/14 FULL LIST (2014-11-26) - AR01
keyboard_arrow_right 2013
-
DIRECTOR APPOINTED GEOFFREY BLACKBURN (2013-12-02) - AP01
-
DIRECTOR APPOINTED CHRISTOPHER JOHN ANTHONY PETTERSON (2013-12-02) - AP01
-
DIRECTOR APPOINTED WILLIAM JOHN MCLAUGHLIN (2013-12-02) - AP01
-
08/11/13 STATEMENT OF CAPITAL GBP 3 (2013-12-02) - SH01
-
APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN (2013-12-02) - TM01
-
CERTIFICATE OF INCORPORATION (2013-11-08) - NEWINC