LOCAL GOVERNMENT ASSOCIATION

Register to unlock more data on OkredoRegister

LOCAL GOVERNMENT ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11177145

Incorporation date

30/01/2018

Size

Group

Contacts

Registered address

Registered address

18 Smith Square, London SW1P 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2022)
dot icon13/03/2026
Termination of appointment of David John Andrew Fothergill as a director on 2026-03-13
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon18/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/09/2025
Appointment of Ms Hannah Charlotte Emily Dalton as a director on 2025-07-18
dot icon28/07/2025
Resolutions
dot icon24/07/2025
Memorandum and Articles of Association
dot icon11/07/2025
Appointment of Mr Andrew Varah Cooper as a director on 2025-07-01
dot icon11/07/2025
Appointment of Mr Stephen Alexis Atkinson as a director on 2025-07-01
dot icon10/07/2025
Termination of appointment of Marianne Jane Overton as a director on 2025-07-01
dot icon10/07/2025
Termination of appointment of Caroline Jackson as a director on 2025-07-01
dot icon10/07/2025
Termination of appointment of Isobel Elizabeth Seccombe as a director on 2025-05-07
dot icon10/07/2025
Appointment of Councillor Claire Kathleen Holland as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mr Samuel Hayden Chapman-Allen as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mr Timothy Gerald Oliver as a director on 2025-07-01
dot icon19/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon08/01/2025
Termination of appointment of Claire Holloway as a secretary on 2024-12-05
dot icon24/12/2024
Appointment of Ms Thelma Pamela Stober as a secretary on 2024-12-05
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Resolutions
dot icon08/07/2024
Appointment of Cllr Peter Elijah Jonathan Mason as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of Nesil Caliskan as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of Georgia Anne Rebuck Gould as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of Michael Richard Payne as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of Morris Bright as a director on 2024-07-02
dot icon05/07/2024
Termination of appointment of Shaun Davies as a director on 2024-07-05
dot icon05/07/2024
Appointment of Cllr Louise Clare Gittins as a director on 2024-07-02
dot icon05/07/2024
Appointment of Cllr Amanda Jayne Hopgood as a director on 2024-07-02
dot icon05/07/2024
Appointment of Cllr Isabella Sankey as a director on 2024-07-02
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/07/2023
Termination of appointment of Nesil Caliskan as a director on 2023-07-04
dot icon17/07/2023
Appointment of Ms Nesil Caliskan as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of James Gerard Jamieson as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of John Charles Fuller as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Robert James Cambary Alden as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Teresa Ann Jade O'neill as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Tudor Evans as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Anntoinette Bramble as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Shaun Davies as a director on 2023-07-04
dot icon14/07/2023
Appointment of Mr Kevin Paul Bentley as a director on 2023-07-04
dot icon14/07/2023
Appointment of Ms Beverley Anne Craig as a director on 2023-07-04
dot icon14/07/2023
Appointment of Mr David John Andrew Fothergill as a director on 2023-07-04
dot icon14/07/2023
Appointment of Ms Abigail Brown as a director on 2023-07-04
dot icon14/07/2023
Appointment of Ms Caroline Jackson as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Hannah Charlotte Emily Dalton as a director on 2023-07-04
dot icon14/07/2023
Appointment of Ms Nesil Caliskan as a director on 2023-07-04
dot icon14/07/2023
Appointment of Mr Morris Bright as a director on 2023-07-04
dot icon14/07/2023
Appointment of Mr Shaun Davies as a director on 2022-06-28
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon28/12/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Beverley Anne, Councillor
Director
04/07/2023 - Present
9
Davies, Shaun, Cllr
Director
28/06/2022 - 04/07/2023
3
Davies, Shaun, Cllr
Director
28/06/2022 - 05/07/2024
3
Proctor, Andrew James
Director
07/02/2020 - 07/02/2020
23
Alden, Robert James Cambary, Cllr
Director
03/07/2018 - 04/07/2023
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCAL GOVERNMENT ASSOCIATION

LOCAL GOVERNMENT ASSOCIATION is an(a) Active company incorporated on 30/01/2018 with the registered office located at 18 Smith Square, London SW1P 3HZ. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCAL GOVERNMENT ASSOCIATION?

toggle

LOCAL GOVERNMENT ASSOCIATION is currently Active. It was registered on 30/01/2018 .

Where is LOCAL GOVERNMENT ASSOCIATION located?

toggle

LOCAL GOVERNMENT ASSOCIATION is registered at 18 Smith Square, London SW1P 3HZ.

What does LOCAL GOVERNMENT ASSOCIATION do?

toggle

LOCAL GOVERNMENT ASSOCIATION operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for LOCAL GOVERNMENT ASSOCIATION?

toggle

The latest filing was on 13/03/2026: Termination of appointment of David John Andrew Fothergill as a director on 2026-03-13.