Background WavePink WaveYellow Wave

LOCAL MAGS LTD (07762028)

LOCAL MAGS LTD (07762028) is an active UK company. incorporated on 5 September 2011. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOCAL MAGS LTD has been registered for 14 years.

Company Number
07762028
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
Causey Hall, Halifax, HX1 1QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL MAGS LTD

LOCAL MAGS LTD is an active company incorporated on 5 September 2011 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOCAL MAGS LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07762028

LTD Company

Age

14 Years

Incorporated 5 September 2011

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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 22 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

GEORGE KNOWS LTD
From: 5 September 2011To: 15 November 2023
Contact
Address

Causey Hall Dispensary Walk Halifax, HX1 1QL,

Previous Addresses

Crofy Myl Office a8B West Parade Halifax HX1 2EQ United Kingdom
From: 30 November 2016To: 1 April 2023
West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ
From: 27 May 2015To: 30 November 2016
Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER
From: 28 November 2013To: 27 May 2015
Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England
From: 5 September 2011To: 28 November 2013
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
New Owner
Mar 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 July 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Incorporation Company
5 September 2011
NEWINCIncorporation