Company NameLocal Authority Search Network Limited
DirectorsPeter Joseph Mullen and Steven Christopher Davies
Company StatusActive
Company Number04009781
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Joseph Mullen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(10 months, 2 weeks after company formation)
Appointment Duration23 years
RoleResearcher
Country of ResidenceEngland
Correspondence AddressDirect House 87 Church Street
Westhoughton
Bolton
Lancs
BL5 3RZ
Director NameMr Steven Christopher Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressDirect House 87 Church Street
Westhoughton
Bolton
Lancs
BL5 3RZ
Secretary NameSteven Christopher Davies
NationalityBritish
StatusCurrent
Appointed08 April 2005(4 years, 10 months after company formation)
Appointment Duration19 years
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressDirect House 87 Church Street
Westhoughton
Bolton
Lancs
BL5 3RZ
Director NamePeter Ronald Mullen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2005)
RoleLegal Services
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Avenue
Urmston
Manchester
M41 9DA
Secretary NameSteven Christopher Davies
NationalityBritish
StatusResigned
Appointed09 June 2000(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address40 Friendship Avenue
Gorton
Manchester
M18 7HJ
Director NameRosalind Louise Davies
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 24 January 2002)
RoleClerical
Correspondence Address40 Friendship Avenue
Gorton
Manchester
M18 7HJ
Secretary NamePeter Ronald Mullen
NationalityBritish
StatusResigned
Appointed24 January 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Avenue
Urmston
Manchester
M41 9DA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitepersonalsearchagency.co.uk
Telephone01942 818100
Telephone regionWigan

Location

Registered AddressDurham Tees Valley
Orde Wingate Way
Stockton-On-Tees
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

135 at £1Steven C. Davies
90.00%
Ordinary
15 at £1Peter J. Mullen
10.00%
Ordinary B

Financials

Year2014
Net Worth£24,140
Cash£33,686
Current Liabilities£25,677

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

14 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
22 May 2023Termination of appointment of Steven Christopher Davies as a secretary on 18 May 2023 (1 page)
22 May 2023Termination of appointment of Peter Joseph Mullen as a director on 18 May 2023 (1 page)
22 May 2023Termination of appointment of Steven Christopher Davies as a director on 18 May 2023 (1 page)
21 April 2023Notification of Surada O'connor as a person with significant control on 10 April 2023 (2 pages)
21 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
21 April 2023Notification of Jeremy O'connor as a person with significant control on 10 April 2023 (2 pages)
21 April 2023Registered office address changed from Direct House 87 Church Street Westhoughton Bolton Lancs BL5 3RZ to Durham Tees Valley Orde Wingate Way Stockton-on-Tees TS19 0GD on 21 April 2023 (1 page)
31 March 2023Appointment of Mrs Surada O'connor as a director on 31 March 2023 (2 pages)
31 March 2023Appointment of Mr Jeremy Michael O'connor as a director on 31 March 2023 (2 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
6 August 2021Micro company accounts made up to 30 April 2021 (2 pages)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 September 2018Change of details for Mr Steven Christopher Davies as a person with significant control on 28 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Steven Christopher Davies on 28 September 2018 (2 pages)
6 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr Steven Christopher Davies on 27 January 2018 (2 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Director's details changed for Mr Peter Joseph Mullen on 1 September 2016 (2 pages)
13 September 2016Secretary's details changed for Steven Christopher Davies on 1 September 2016 (1 page)
13 September 2016Director's details changed for Mr Peter Joseph Mullen on 1 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Steven Christopher Davies on 1 September 2016 (2 pages)
13 September 2016Secretary's details changed for Steven Christopher Davies on 1 September 2016 (1 page)
13 September 2016Director's details changed for Mr Steven Christopher Davies on 1 September 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150
(6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(6 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(6 pages)
3 June 2014Director's details changed for Peter Joseph Mullen on 6 December 2013 (2 pages)
3 June 2014Director's details changed for Peter Joseph Mullen on 6 December 2013 (2 pages)
3 June 2014Director's details changed for Peter Joseph Mullen on 6 December 2013 (2 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for Steven Christopher Davies on 31 August 2012 (2 pages)
29 January 2013Director's details changed for Steven Christopher Davies on 31 August 2012 (2 pages)
29 January 2013Secretary's details changed for Steven Christopher Davies on 31 August 2012 (2 pages)
29 January 2013Secretary's details changed for Steven Christopher Davies on 31 August 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from astley park estate astley, tyldesley manchester lancashire M29 7JY (2 pages)
27 March 2009Registered office changed on 27/03/2009 from astley park estate astley, tyldesley manchester lancashire M29 7JY (2 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 07/06/07; full list of members (3 pages)
15 June 2007Return made up to 07/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 June 2005Return made up to 07/06/05; full list of members (3 pages)
8 June 2005Return made up to 07/06/05; full list of members (3 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005New secretary appointed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director's particulars changed (1 page)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2003Return made up to 07/06/03; full list of members (7 pages)
6 August 2003Return made up to 07/06/03; full list of members (7 pages)
17 October 2002Ad 27/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 October 2002Ad 27/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 October 2002Resolutions
  • RES13 ‐ Dir auth - issue shares 27/08/02
(1 page)
17 October 2002Resolutions
  • RES13 ‐ Dir auth - issue shares 27/08/02
(1 page)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
12 June 2001Return made up to 07/06/01; full list of members (7 pages)
12 June 2001Return made up to 07/06/01; full list of members (7 pages)
10 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
10 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
3 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001New director appointed (2 pages)
26 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
26 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
7 June 2000Incorporation (12 pages)
7 June 2000Incorporation (12 pages)