Local Living Limited LINCOLNSHIRE


Local Living started in year 2002 as Private Limited Company with registration number 04408490. The Local Living company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Lincolnshire at Po Box 208. Postal code: PE9 2FY. Since 2003-02-18 Local Living Limited is no longer carrying the name Stamford Living.

At the moment there are 2 directors in the the company, namely Clare R. and Nicholas R.. In addition one secretary - Michelle F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carolyn M. who worked with the the company until 1 September 2004.

Local Living Limited Address / Contact

Office Address Po Box 208
Office Address2 Stamford
Town Lincolnshire
Post code PE9 2FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04408490
Date of Incorporation Wed, 3rd Apr 2002
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Clare R.

Position: Director

Appointed: 09 June 2023

Michelle F.

Position: Secretary

Appointed: 01 September 2004

Nicholas R.

Position: Director

Appointed: 03 April 2002

Steven H.

Position: Director

Appointed: 01 October 2009

Resigned: 31 July 2022

Helen W.

Position: Director

Appointed: 10 March 2003

Resigned: 19 June 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2002

Resigned: 03 April 2002

Carolyn M.

Position: Secretary

Appointed: 03 April 2002

Resigned: 01 September 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 April 2002

Resigned: 03 April 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Nicholas R. The abovementioned PSC and has 75,01-100% shares.

Nicholas R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stamford Living February 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth90 86173 80871 85669 90460 52346 39556 516      
Balance Sheet
Cash Bank In Hand19 98515 6164 61623 24414 29222 470       
Current Assets152 906156 428151 785141 732155 974154 552147 322134 521118 71727 99481 54788 75884 260
Debtors132 921140 812147 169118 488141 682132 082       
Net Assets Liabilities Including Pension Asset Liability90 86173 80871 85669 90460 52346 39556 516      
Tangible Fixed Assets8 4175 6394 4764 9583 3222 226       
Net Assets Liabilities      56 51634 20037 59314 8261 72217 7843 190
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve90 85973 80671 85469 90260 52146 393       
Shareholder Funds90 86173 80871 85669 90460 52346 39556 516      
Other
Creditors Due After One Year Total Noncurrent Liabilities2 3302 330           
Creditors Due Within One Year Total Current Liabilities66 69584 492           
Fixed Assets8 4175 6394 4764 9583 3222 2261 492995667445298298298
Net Current Assets Liabilities86 21171 93671 14769 91362 32847 45158 30634 64238 36313 8342 86118 9234 329
Provisions For Liabilities Charges1 4371 4371 4371 4371 4371 4371 437      
Tangible Fixed Assets Cost Or Valuation33 03333 03334 07437 03537 03537 035       
Tangible Fixed Assets Depreciation24 61627 39429 59832 07733 71334 809       
Tangible Fixed Assets Depreciation Charge For Period 2 778           
Total Assets Less Current Liabilities94 62877 57575 62374 87165 65049 67759 79835 63739 03013 3893 15919 2214 627
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 4371 437   
Average Number Employees During Period        66666
Creditors      90 86299 87980 35441 82878 68669 83579 931
Provisions For Liabilities Balance Sheet Subtotal       1 4371 4371 4371 4371 4371 437
Creditors Due After One Year 2 3302 3303 5303 6901 8451 845      
Creditors Due Within One Year 84 49280 63871 81993 646107 10189 016      
Number Shares Allotted    2018       
Par Value Share    00       
Share Capital Allotted Called Up Paid   222       
Tangible Fixed Assets Additions  1 0412 961         
Tangible Fixed Assets Depreciation Charged In Period  2 2042 4791 6361 096       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements