Local Services 2 You Limited

General information

Name:

Local Services 2 You Ltd

Office Address:

The Chestnut Centre 2a Chestnut Street HD2 1HJ Huddersfield

Number: 07874145

Incorporation date: 2011-12-07

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Local Services 2 You Limited can be contacted at The Chestnut Centre, 2a Chestnut Street in Huddersfield. The firm postal code is HD2 1HJ. Local Services 2 You has been operating on the market for thirteen years. The firm reg. no. is 07874145. The enterprise's principal business activity number is 70100 which means Activities of head offices. Local Services 2 You Ltd released its account information for the period up to 2022-03-31. The latest annual confirmation statement was released on 2022-12-07.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,200 pounds of revenue.

From the information we have gathered, this particular limited company was incorporated in December 2011 and has so far been presided over by ten directors, and out this collection of individuals six (Amanda P., Natalie P., Anthony H. and 3 other directors have been described below) are still in the management.

Financial data based on annual reports

Company staff

Amanda P.

Role: Director

Appointed: 27 July 2016

Latest update: 1 May 2024

Natalie P.

Role: Director

Appointed: 27 July 2016

Latest update: 1 May 2024

Anthony H.

Role: Director

Appointed: 27 July 2016

Latest update: 1 May 2024

Stephen Y.

Role: Director

Appointed: 27 July 2016

Latest update: 1 May 2024

Eamonn C.

Role: Director

Appointed: 27 July 2016

Latest update: 1 May 2024

Carol W.

Role: Director

Appointed: 07 December 2011

Latest update: 1 May 2024

People with significant control

Andrew P. is the individual with significant control over this firm, has substantial control or influence over the company.

Andrew P.
Notified on 14 August 2017
Nature of control:
substantial control or influence
Andrew P.
Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Ingfield Enterprise Centre Cherry Nook Road Deighton

Post code:

HD2 1JD

City / Town:

Huddersfield

HQ address,
2014

Address:

Ingfield Enterprise Centre Cherry Nook Road Deighton

Post code:

HD2 1JD

City / Town:

Huddersfield

HQ address,
2016

Address:

Ingfield Enterprise Centre Cherry Nook Road Deighton

Post code:

HD2 1JD

City / Town:

Huddersfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 1 200.00
2013-06-17 3148768894 £ 1 200.00

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode