Background WavePink WaveYellow Wave

LOCAL HOUSING GROUP LIMITED (04461838)

LOCAL HOUSING GROUP LIMITED (04461838) is an active UK company. incorporated on 14 June 2002. with registered office in Tetbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOCAL HOUSING GROUP LIMITED has been registered for 23 years. Current directors include KELVIN HUGHES, Richard Gordon.

Company Number
04461838
Status
active
Type
ltd
Incorporated
14 June 2002
Age
23 years
Address
Trull House Offices, Tetbury, GL8 8SQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KELVIN HUGHES, Richard Gordon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL HOUSING GROUP LIMITED

LOCAL HOUSING GROUP LIMITED is an active company incorporated on 14 June 2002 with the registered office located in Tetbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOCAL HOUSING GROUP LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04461838

LTD Company

Age

23 Years

Incorporated 14 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GENERAL PRACTICE INVESTMENT CORPORATION LIMITED
From: 6 December 2002To: 4 July 2019
GENERAL PRACTICE GROUP LIMITED
From: 17 June 2002To: 6 December 2002
H & C GROUP LIMITED
From: 14 June 2002To: 17 June 2002
Contact
Address

Trull House Offices Trull Tetbury, GL8 8SQ,

Previous Addresses

Trull Trull Tetbury Gloucestershire GL8 8SQ England
From: 2 September 2020To: 26 October 2020
32 Grosvenor Gardens London SW1W 0DH
From: 14 June 2002To: 2 September 2020
Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 10
Loan Cleared
Apr 13
Director Left
Apr 18
Loan Cleared
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Share Buyback
Sept 19
Owner Exit
Jun 20
Director Left
Jan 23
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KELVIN HUGHES, Richard Gordon

Active
Trull, TetburyGL8 8SQ
Born May 1955
Director
Appointed 14 Jun 2002

FAIRBAIRN, James Clifford

Resigned
Marklye, HeathfieldTN21 9PN
Secretary
Appointed 15 Jun 2003
Resigned 31 Jul 2019

RADCLIFFE, Paul John Joseph

Resigned
32 Grosvenor GardensSW1W 0DH
Secretary
Appointed 14 Jun 2002
Resigned 04 Aug 2010

SHERIDAN, Stephen Lance

Resigned
Trull, TetburyGL8 8SQ
Secretary
Appointed 31 Jul 2019
Resigned 31 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 2002
Resigned 14 Jun 2002

CAYZER, Charles William, The Hon

Resigned
32 Grosvenor GardensSW1W 0DH
Born April 1957
Director
Appointed 12 Dec 2002
Resigned 04 Jul 2019

MCARDLE, Ian

Resigned
32 Grosvenor GardensSW1W 0DH
Born August 1966
Director
Appointed 25 Nov 2008
Resigned 31 Mar 2018

RADCLIFFE, Paul John Joseph

Resigned
32 Grosvenor GardensSW1W 0DH
Born March 1949
Director
Appointed 14 Jun 2002
Resigned 30 Jun 2010

SHEARDOWN, Mark Francis

Resigned
32 Grosvenor GardensSW1W 0DH
Born August 1954
Director
Appointed 14 Jun 2002
Resigned 31 Jul 2019

SHERIDAN, Stephen Lance

Resigned
Trull, TetburyGL8 8SQ
Born October 1963
Director
Appointed 31 Jul 2019
Resigned 31 Jan 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jun 2002
Resigned 14 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Buckingham Gate, LondonSW1E 6NN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019

Mr Richard Gordon Kelvin Hughes

Active
Trull, TetburyGL8 8SQ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
1 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
1 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
1 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2019
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Change Person Secretary Company
4 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Group
20 November 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Legacy
1 June 2007
88(2)R88(2)R
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
9 September 2004
288cChange of Particulars
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
88(2)R88(2)R
Legacy
23 December 2002
123Notice of Increase in Nominal Capital
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
88(2)R88(2)R
Legacy
28 August 2002
287Change of Registered Office
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
122122
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2002
NEWINCIncorporation