Localstars Ltd

DataGardener
dissolved

Localstars Ltd

06646283Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

15/07/2008

Company Age

17 years

Directors

2

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Localstars Ltd (06646283) is a private limited with share capital incorporated on 15/07/2008 (17 years old) and registered in greater manchester, M457TA. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 15/07/2008
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

16

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2024
Resolution
Category:Resolution
Date:22-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:05-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Capital Allotment Shares
Category:Capital
Date:26-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:07-06-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Legacy
Category:Mortgage
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2011
Legacy
Category:Mortgage
Date:19-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2010
Capital Allotment Shares
Category:Capital
Date:05-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Capital Alter Shares Subdivision
Category:Capital
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Capital Allotment Shares
Category:Capital
Date:02-12-2009
Legacy
Category:Annual Return
Date:29-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-11-2008
Incorporation Company
Category:Incorporation
Date:15-07-2008

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2024
Filing Date28/07/2023
Latest Accounts30/07/2022

Trading Addresses

35-39 Old Street, London, EC1V9HX
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA