Company NameLocal Government Intellectual Capital (Logic) Limited
DirectorNicholas Clifford
Company StatusActive
Company Number03614126
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameK&S (335) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Clifford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakdene Crescent
Marple
Stockport
Cheshire
SK6 6NZ
Secretary NameNicholas Clifford
NationalityBritish
StatusCurrent
Appointed16 March 1999(7 months after company formation)
Appointment Duration25 years, 1 month
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakdene Crescent
Marple
Stockport
Cheshire
SK6 6NZ
Director NameMrs Hilary Barbara Clifford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(7 months after company formation)
Appointment Duration8 years (resigned 31 March 2007)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1 Oakdene Crescent
Marple
Stockport
Cheshire
SK6 6NZ
Director NameMartin Shaun Cahill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleResearch Associate Academic
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelmsford Walk
Leyland
Lancashire
PR26 7AA
Director NameMr Paul Andrew Carruthers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleVisiting Research Fellow Acade
Country of ResidenceUnited Kingdom
Correspondence Address4 The Old Bakery
Mill Street
Westhoughton
Lancashire
BL5 3GL
Director NameProf Peter Jeremy Martin Kawalek
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleAcademic Professor
Country of ResidenceEngland
Correspondence Address10 Brown Edge Road
Buxton
Derbyshire
SK17 7AJ
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hilary B. Clifford
50.00%
Ordinary
1 at £1Nicholas R. Clifford
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,183
Cash£271
Current Liabilities£4,663

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
19 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
25 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
28 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39, Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
17 May 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 17 October 2012 (1 page)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Peter Kawalek as a director (1 page)
19 July 2012Termination of appointment of Martin Cahill as a director (1 page)
19 July 2012Termination of appointment of Paul Carruthers as a director (1 page)
19 July 2012Termination of appointment of Martin Cahill as a director (1 page)
19 July 2012Termination of appointment of Paul Carruthers as a director (1 page)
19 July 2012Termination of appointment of Peter Kawalek as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Martin Shaun Cahill on 12 August 2010 (2 pages)
7 October 2010Director's details changed for Nicholas Clifford on 12 August 2010 (2 pages)
7 October 2010Director's details changed for Martin Shaun Cahill on 12 August 2010 (2 pages)
7 October 2010Director's details changed for Nicholas Clifford on 12 August 2010 (2 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 12/08/08; full list of members (4 pages)
28 October 2008Return made up to 12/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 12/08/07; full list of members (3 pages)
10 September 2007Return made up to 12/08/07; full list of members (3 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
4 October 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 12/08/05; full list of members (7 pages)
10 August 2005Return made up to 12/08/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 12/08/04; full list of members (7 pages)
30 September 2004Return made up to 12/08/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 August 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
21 August 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 August 2002Registered office changed on 17/08/02 from: 2ND floor 75 mosley street manchester lancashire M2 3HR (1 page)
17 August 2002Registered office changed on 17/08/02 from: 2ND floor 75 mosley street manchester lancashire M2 3HR (1 page)
17 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 September 2001Return made up to 12/08/01; full list of members (6 pages)
18 September 2001Return made up to 12/08/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Return made up to 12/08/99; full list of members (6 pages)
9 September 1999Return made up to 12/08/99; full list of members (6 pages)
26 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
26 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Memorandum and Articles of Association (13 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1999Memorandum and Articles of Association (13 pages)
15 April 1999Secretary resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page)
14 April 1999Registered office changed on 14/04/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page)
18 November 1998Company name changed k&s (335) LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed k&s (335) LIMITED\certificate issued on 19/11/98 (2 pages)
12 August 1998Incorporation (18 pages)
12 August 1998Incorporation (18 pages)