About

Registered Number: 02721073
Date of Incorporation: 08/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS,

 

Based in Leeds, Local Telecom Service Ltd was registered on 08 June 1992, it's status is listed as "Active". The companies directors are Marsden, David, Marsden, Jonathan David, Mitton, Benjamin John Guy, Hawkins, Peter, Mills, Sarah Louise, Hawkins, Daniel Peter, Hawkins, Gillian Patricia, Hawkins, Peter, Mills, Sarah Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, David 12 April 2019 - 1
MARSDEN, Jonathan David 12 April 2019 - 1
MITTON, Benjamin John Guy 12 April 2019 - 1
HAWKINS, Daniel Peter 01 July 2002 01 June 2004 1
HAWKINS, Gillian Patricia 08 June 1992 25 August 1993 1
HAWKINS, Peter 08 June 1992 23 August 2011 1
MILLS, Sarah Louise 13 October 2000 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Peter 23 August 2011 18 October 2014 1
MILLS, Sarah Louise 18 October 2014 12 April 2019 1

Filing History

Document Type Date
MR01 - N/A 30 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 18 June 2020
RESOLUTIONS - N/A 06 December 2019
CS01 - N/A 10 June 2019
AA01 - Change of accounting reference date 16 May 2019
AD01 - Change of registered office address 17 April 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
PSC07 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
MR01 - N/A 15 April 2019
CS01 - N/A 14 November 2018
SH08 - Notice of name or other designation of class of shares 30 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 06 October 2017
SH08 - Notice of name or other designation of class of shares 15 December 2016
AA - Annual Accounts 02 December 2016
CS01 - N/A 02 December 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 July 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 13 November 2013
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 03 November 2011
TM01 - Termination of appointment of director 23 August 2011
AP03 - Appointment of secretary 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 18 October 2007
123 - Notice of increase in nominal capital 17 August 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 24 June 1999
CERTNM - Change of name certificate 27 January 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 03 August 1994
288 - N/A 03 August 1994
RESOLUTIONS - N/A 20 March 1994
AA - Annual Accounts 20 March 1994
288 - N/A 29 September 1993
363s - Annual Return 29 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1992
288 - N/A 12 June 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2020 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.