Company NameLocal Home Solutions Ltd
DirectorSamuel Richard Bruniges
Company StatusActive
Company Number06796746
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr George Brown
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMr Samuel Richard Bruniges
Date of BirthApril 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2019(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Richard John Shaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleWindow Fixer
Country of ResidenceEngland
Correspondence Address185 Almondbury Bank
Almondbury
Huddersfield
West Yorkshire
HD5 8EJ
Director NameSiobhan Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleSales Person
Correspondence Address46 Canby Grove
Waterloo
Huddersfield
West Yorkshire
HD5 8QE
Director NameMr Alex Fiorillo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleWindow Fixer
Country of ResidenceUnited Kingdom
Correspondence Address2 Raw Nook Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3UX

Contact

Websitelocalhomesolutions.co.uk
Email address[email protected]
Telephone01484 429506
Telephone regionHuddersfield

Location

Registered AddressG.Brown & Co
Lauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Richard Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,963
Cash£729
Current Liabilities£37,397

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 2 weeks ago)
Next Return Due12 November 2024 (6 months from now)

Filing History

17 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 June 2019Termination of appointment of Alex Fiorillo as a director on 26 June 2019 (1 page)
13 March 2019Appointment of Mr Samuel Richard Bruniges as a director on 13 March 2019 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 April 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2
(3 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from Lauren House 601a Wakefield Road Huddersfield Huddersfield West Yorkshire HD5 9XP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Lauren House 601a Wakefield Road Huddersfield Huddersfield West Yorkshire HD5 9XP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Lauren House 601a Wakefield Road Huddersfield Huddersfield West Yorkshire HD5 9XP on 6 February 2014 (1 page)
13 August 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
13 August 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
8 August 2013Termination of appointment of Richard Shaw as a director (1 page)
8 August 2013Termination of appointment of Richard Shaw as a director (1 page)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
27 June 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
1 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
1 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 March 2009Appointment terminated director siobhan watson (1 page)
23 March 2009Appointment terminated director siobhan watson (1 page)
18 March 2009Director appointed richard shaw (1 page)
18 March 2009Director appointed alex fiorillo (1 page)
18 March 2009Director appointed alex fiorillo (1 page)
18 March 2009Director appointed richard shaw (1 page)
24 February 2009Director appointed siobhan watson (2 pages)
24 February 2009Secretary appointed george brown (2 pages)
24 February 2009Secretary appointed george brown (2 pages)
24 February 2009Director appointed siobhan watson (2 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)