Company NameLocal People Worldwide Ltd
Company StatusDissolved
Company Number04961737
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameTravel Link Co-Ordinators Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Gary Simpson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleTravel
Country of ResidenceChina
Correspondence Address102 Reresby Road
Whiston
Rotherham
South Yorkshire
S60 4DR
Secretary NameCarl Simpson
NationalityBritish
StatusClosed
Appointed18 March 2005(1 year, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 05 July 2022)
RoleCompany Director
Correspondence Address102 Reresby Road
Whiston
Rotherham
South Yorkshire
S60 4DR
Secretary NameBa Hons Marie Fitzimons
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RolePersonal Assistant
Correspondence Address102 Reresby Road
Rotherham
South Yorkshire
S60 4DR
Director NameMr John Carter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Secretary NameMr John Carter
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Court
Barlborough
Chesterfield
Derbyshire
S43 4UW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.travellinkco-ordinators.com

Location

Registered AddressBeighton Business Centre 52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nigel Simpson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Company name changed travel link co-ordinators LIMITED\certificate issued on 07/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
7 July 2016Company name changed travel link co-ordinators LIMITED\certificate issued on 07/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
14 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from Link House 102 Reresby Road Rotherham S60 4DR on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Link House 102 Reresby Road Rotherham S60 4DR on 17 July 2012 (1 page)
4 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
24 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 February 2011Termination of appointment of John Carter as a secretary (1 page)
17 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of John Carter as a director (1 page)
17 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
17 February 2011Termination of appointment of John Carter as a director (1 page)
17 February 2011Termination of appointment of John Carter as a secretary (1 page)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
6 December 2009Accounts for a dormant company made up to 17 March 2009 (2 pages)
6 December 2009Director's details changed for Mr John Carter on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Nigel Gary Simpson on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Nigel Gary Simpson on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mr John Carter on 1 October 2009 (2 pages)
6 December 2009Accounts for a dormant company made up to 17 March 2009 (2 pages)
6 December 2009Director's details changed for Mr John Carter on 1 October 2009 (2 pages)
6 December 2009Current accounting period extended from 17 March 2010 to 31 March 2010 (1 page)
6 December 2009Current accounting period extended from 17 March 2010 to 31 March 2010 (1 page)
6 December 2009Director's details changed for Nigel Gary Simpson on 1 October 2009 (2 pages)
23 February 2009Return made up to 12/11/08; full list of members (4 pages)
23 February 2009Return made up to 12/11/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 17 March 2008 (2 pages)
14 May 2008Return made up to 12/11/07; full list of members (4 pages)
14 May 2008Return made up to 12/11/07; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 17 March 2008 (2 pages)
7 January 2008Return made up to 12/11/06; full list of members (2 pages)
7 January 2008Return made up to 12/11/06; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 17 March 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 17 March 2007 (1 page)
6 February 2007Accounts for a dormant company made up to 17 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 17 March 2006 (1 page)
8 February 2006Return made up to 12/11/05; full list of members (2 pages)
8 February 2006Return made up to 12/11/05; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 17 March 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 17 March 2005 (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
3 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
23 September 2004Accounting reference date extended from 30/11/04 to 17/03/05 (1 page)
23 September 2004Accounting reference date extended from 30/11/04 to 17/03/05 (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New secretary appointed (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
12 November 2003Incorporation (9 pages)
12 November 2003Incorporation (9 pages)