Background WavePink WaveYellow Wave

LOCALSHAPE LIMITED (01996141)

LOCALSHAPE LIMITED (01996141) is an active UK company. incorporated on 5 March 1986. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOCALSHAPE LIMITED has been registered for 40 years. Current directors include LOYD, Jeremy Charles Haig.

Company Number
01996141
Status
active
Type
ltd
Incorporated
5 March 1986
Age
40 years
Address
Lloyds Bank Chambers, Bradford, BD1 1UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOYD, Jeremy Charles Haig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALSHAPE LIMITED

LOCALSHAPE LIMITED is an active company incorporated on 5 March 1986 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOCALSHAPE LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01996141

LTD Company

Age

40 Years

Incorporated 5 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Lloyds Bank Chambers Hustlergate Bradford, BD1 1UQ,

Previous Addresses

C/O Philip Varley Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ
From: 9 December 2014To: 29 December 2023
Unit 4 the Quadrangle 49 Atalanta Street London SW6 6TU
From: 5 March 1986To: 9 December 2014
Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

LOYD, Jeremy Charles Haig

Active
Hustlergate, BradfordBD1 1UQ
Born July 1954
Director
Appointed N/A

ELLIOTT, Norma Vivienne

Resigned
6 Old Corn Mews Fern Road, GodalmingGU7 3ER
Secretary
Appointed 19 Aug 2006
Resigned 18 Dec 2023

LOYD, Sally Irene

Resigned
16 Prospect Quay, LondonSW18 1PR
Secretary
Appointed N/A
Resigned 19 Aug 2006

LOYD, Sally Irene

Resigned
16 Prospect Quay, LondonSW18 1PR
Born December 1946
Director
Appointed N/A
Resigned 19 Aug 2006

Persons with significant control

1

Mr Jeremy Charles Haig Loyd

Active
Hustlergate, BradfordBD1 1UQ
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
3 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
21 July 1992
363aAnnual Return
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
11 December 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Small Group
5 August 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
5 March 1986
MISCMISC