Advanced company searchLink opens in new window

SEGRO (LEE PARK DISTRIBUTION) LIMITED

Company number 02231266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 CH01 Director's details changed for Mr Alan Michael Holland on 19 February 2022
08 Nov 2021 TM02 Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021
04 Nov 2021 AP03 Appointment of Miss Julia Foo as a secretary on 3 November 2021
06 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
19 Jul 2021 AA Full accounts made up to 31 December 2020
21 Dec 2020 CH01 Director's details changed for Alan Holland on 14 December 2020
20 Nov 2020 AP01 Appointment of Mr David Richard Proctor as a director on 18 November 2020
25 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Jul 2020 AA Full accounts made up to 31 December 2019
19 Mar 2020 AP01 Appointment of Mr James William Aleck Craddock as a director on 16 March 2020
17 Mar 2020 TM01 Termination of appointment of Simon Pursey as a director on 16 March 2020
06 Jan 2020 TM01 Termination of appointment of Gareth Osborn as a director on 31 December 2019
13 Nov 2019 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019
30 Aug 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
09 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
08 Aug 2017 PSC02 Notification of Segro Properties Limited as a person with significant control on 6 April 2016
21 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 Mar 2016 CERTNM Company name changed pointbid LIMITED\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-01-27
18 Mar 2016 CONNOT Change of name notice