Advanced company searchLink opens in new window

DSV LEAD LOGISTICS LIMITED

Company number 03421165

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)
08 Sep 2016 AA Full accounts made up to 31 December 2015
27 Nov 2015 AP01 Appointment of Mr Hitesh Nathwani as a director on 30 September 2015
10 Nov 2015 TM01 Termination of appointment of David Jonathan Barlow as a director on 30 September 2015
21 Oct 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
25 Sep 2013 TM01 Termination of appointment of Thomas Griffin as a director
25 Sep 2013 TM01 Termination of appointment of Thomas Griffin as a director
10 Sep 2013 CH01 Director's details changed for Mr David Jonathan Barlow on 8 February 2011
14 Feb 2013 AP01 Appointment of Mr Colm Patrick Mcalinden as a director
14 Feb 2013 TM01 Termination of appointment of Christopher Price as a director
15 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
08 Aug 2011 AA Full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011
01 Aug 2011 TM02 Termination of appointment of Helen Wooster as a secretary
08 Feb 2011 AP01 Appointment of Mr David Jonathan Barlow as a director
08 Feb 2011 AD01 Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011
08 Feb 2011 AP01 Appointment of Mr Christopher David Price as a director
08 Feb 2011 TM01 Termination of appointment of Richard Buhagiar as a director
21 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders