About

Registered Number: 06340673
Date of Incorporation: 13/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL,

 

Having been setup in 2007, The Locally Sourced Food Company Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". The business has one director listed as Green, Maurice Aubrey Tarlo & Ann. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Maurice Aubrey Tarlo & Ann 13 August 2007 20 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 March 2018
PSC02 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
RP04AP01 - N/A 08 September 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 05 April 2017
SH01 - Return of Allotment of shares 14 February 2017
RESOLUTIONS - N/A 09 February 2017
MR01 - N/A 02 November 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 23 August 2012
CERTNM - Change of name certificate 18 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
225 - Change of Accounting Reference Date 22 October 2007
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.