Company NameLocalphone Limited
DirectorSteven Lawrence Kay
Company StatusActive
Company Number06085990
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameGweco 349 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Steven Lawrence Kay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(7 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Paradise Street
Sheffield
S1 2DF
Secretary NameMr Steven Lawrence Kay
NationalityBritish
StatusCurrent
Appointed17 November 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandringham Place
Lodge Moor
Sheffield
South Yorkshire
S10 4NH
Director NameNeeraj Patel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2008)
RoleSystems Engineer
Correspondence Address26 Oak Hill Road
Sheffield
South Yorkshire
S7 1SH
Director NameMr Paul Michael Cusack
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 16 March 2019)
RoleChairman
Country of ResidenceEngland
Correspondence Address4 Paradise Street
Sheffield
S1 2DF
Secretary NameNeeraj Patel
NationalityBritish
StatusResigned
Appointed23 March 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2008)
RoleSystems Engineer
Correspondence Address26 Oak Hill Road
Sheffield
South Yorkshire
S7 1SH
Director NameMr Peter Kelly
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 2014)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Paradise Street
Sheffield
S1 2DF
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.localphone.com/
Telephone020 31293129
Telephone regionLondon

Location

Registered Address4 Paradise Street
Sheffield
S1 2DF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

557.8k at £1Paul Cusack
100.00%
Ordinary
1 at £0.01Andrew Jordan
0.00%
Ordinary A
1 at £0.01Park Place Corporate Finance LLP
0.00%
Ordinary A

Financials

Year2014
Net Worth£688,651
Cash£1,062,386
Current Liabilities£1,429,379

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

16 April 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
12 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
16 March 2019Termination of appointment of Paul Michael Cusack as a director on 16 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 February 2018Cessation of Paul Michael Cusack as a person with significant control on 31 August 2017 (1 page)
19 February 2018Notification of Voxbeam Limited as a person with significant control on 31 August 2017 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 June 2016Termination of appointment of Peter Kelly as a director on 29 November 2014 (1 page)
23 June 2016Termination of appointment of Peter Kelly as a director on 29 November 2014 (1 page)
18 May 2016Satisfaction of charge 060859900001 in full (1 page)
18 May 2016Satisfaction of charge 060859900001 in full (1 page)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 557,833.02
(7 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 557,833.02
(7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 April 2015Registration of charge 060859900001, created on 16 April 2015 (4 pages)
21 April 2015Registration of charge 060859900001, created on 16 April 2015 (4 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 557,833.02
(7 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 557,833.02
(7 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 557,833.02
(7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 February 2014Director's details changed for Mr Paul Michael Cusack on 1 March 2013 (2 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 557,833.02
(7 pages)
20 February 2014Director's details changed for Mr Steven Lawrence Kay on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mr Steven Lawrence Kay on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 557,833.02
(7 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 557,833.02
(7 pages)
20 February 2014Director's details changed for Mr Paul Michael Cusack on 1 March 2013 (2 pages)
20 February 2014Director's details changed for Mr Paul Michael Cusack on 1 March 2013 (2 pages)
22 January 2014Director's details changed for Mr Paul Michael Cusack on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Paul Michael Cusack on 22 January 2014 (2 pages)
22 January 2014Appointment of Mr Peter Kelly as a director (2 pages)
22 January 2014Director's details changed for Mr Steven Lawrence Kay on 22 January 2014 (2 pages)
22 January 2014Appointment of Mr Peter Kelly as a director (2 pages)
22 January 2014Director's details changed for Mr Steven Lawrence Kay on 22 January 2014 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a small company made up to 30 November 2011 (5 pages)
19 September 2012Accounts for a small company made up to 30 November 2011 (5 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a small company made up to 30 November 2010 (6 pages)
12 January 2011Accounts for a small company made up to 30 November 2010 (6 pages)
14 December 2010Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
14 December 2010Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Mr Paul Michael Cusack on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Steven Lawrence Kay on 6 February 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Steven Lawrence Kay on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Paul Michael Cusack on 6 February 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Mr Paul Michael Cusack on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Steven Lawrence Kay on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Return made up to 06/02/09; full list of members (4 pages)
10 March 2009Return made up to 06/02/09; full list of members (4 pages)
9 January 2009Ad 06/01/09\gbp si 29880@1=29880\gbp si [email protected]=0.02\gbp ic 527953/557833.02\ (2 pages)
9 January 2009Nc inc already adjusted 06/01/09 (2 pages)
9 January 2009Ad 06/01/09\gbp si 29880@1=29880\gbp si [email protected]=0.02\gbp ic 527953/557833.02\ (2 pages)
9 January 2009Nc inc already adjusted 06/01/09 (2 pages)
9 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
19 November 2008Appointment terminated director neeraj patel (1 page)
19 November 2008Secretary appointed mr steven lawrence kay (1 page)
19 November 2008Appointment terminated secretary neeraj patel (1 page)
19 November 2008Appointment terminated secretary neeraj patel (1 page)
19 November 2008Appointment terminated director neeraj patel (1 page)
19 November 2008Secretary appointed mr steven lawrence kay (1 page)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2008Ad 03/11/08\gbp si 527952@1=527952\gbp ic 1/527953\ (2 pages)
7 November 2008Statement of affairs (5 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2008Statement of affairs (5 pages)
7 November 2008Ad 03/11/08\gbp si 527952@1=527952\gbp ic 1/527953\ (2 pages)
7 November 2008Nc inc already adjusted 03/11/08 (2 pages)
7 November 2008Nc inc already adjusted 03/11/08 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 06/02/08; full list of members (4 pages)
29 July 2008Return made up to 06/02/08; full list of members (4 pages)
28 July 2008Director's change of particulars / steven kay / 04/10/2007 (1 page)
28 July 2008Director's change of particulars / steven kay / 04/10/2007 (1 page)
3 March 2008Registered office changed on 03/03/2008 from, broadway, sitwell grove, rotherham, south yorkshire, S60 3AY (1 page)
3 March 2008Registered office changed on 03/03/2008 from, broadway, sitwell grove, rotherham, south yorkshire, S60 3AY (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
23 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 April 2007Registered office changed on 12/04/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
3 April 2007Company name changed gweco 349 LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed gweco 349 LIMITED\certificate issued on 03/04/07 (2 pages)
6 February 2007Incorporation (12 pages)
6 February 2007Incorporation (12 pages)