• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 (2018-03-05) - AA

    Add to Cart
     
  • 30/11/16 TOTAL EXEMPTION SMALL (2017-08-18) - AA

    Add to Cart
     
  • 01/12/16 STATEMENT OF CAPITAL GBP 4 (2017-03-14) - SH01

    Add to Cart
     
  • NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2017-03-10) - SH10

    Add to Cart
     
  • ADOPT ARTICLES 01/12/2016 (2017-03-09) - RES01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES (2017-11-13) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES (2016-11-11) - CS01

    Add to Cart
     
  • 30/11/15 TOTAL EXEMPTION SMALL (2016-02-17) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETTERSON (2015-12-18) - TM01

    Add to Cart
     
  • 08/11/15 FULL LIST (2015-12-14) - AR01

    Add to Cart
     
  • 30/11/14 TOTAL EXEMPTION SMALL (2015-03-20) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/12/2015 FROM (2015-12-14) - AD01

    Add to Cart
     
  • 08/11/14 FULL LIST (2014-11-26) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED GEOFFREY BLACKBURN (2013-12-02) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED CHRISTOPHER JOHN ANTHONY PETTERSON (2013-12-02) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED WILLIAM JOHN MCLAUGHLIN (2013-12-02) - AP01

    Add to Cart
     
  • 08/11/13 STATEMENT OF CAPITAL GBP 3 (2013-12-02) - SH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN (2013-12-02) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-11-08) - NEWINC

    Add to Cart
     

expand_less