About

Registered Number: 04532100
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old Vicarage Saint Johns Road, Ilkeston, Derby, Derbyshire, DE7 5PA,

 

Having been setup in 2002, Local Vending Ltd are based in Derby, Derbyshire, it's status at Companies House is "Active". There are 2 directors listed as Parker, Laverne Penelope, Parker, Roger Charles Osmond for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Laverne Penelope 11 September 2002 - 1
PARKER, Roger Charles Osmond 11 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 07 August 2018
CH01 - Change of particulars for director 06 August 2018
PSC04 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH03 - Change of particulars for secretary 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
225 - Change of Accounting Reference Date 24 December 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.