Advanced company searchLink opens in new window

THE LOGISTICS TERMINAL LIMITED

Company number 06573931

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)
21 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-21
21 Mar 2017 CONNOT Change of name notice
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
17 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
02 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Nov 2015 SH08 Change of share class name or designation
27 Nov 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AD01 Registered office address changed from The Logistics Terminal 46a Berth Port of Tilbury Tilbury Essex RM18 7HS to Leytonstone House 3 Hanbury Drive London E11 1GA on 1 June 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
12 May 2014 AP03 Appointment of Mr Michael Brown as a secretary
12 May 2014 TM02 Termination of appointment of Jo'anne North as a secretary
06 May 2014 CH01 Director's details changed for Mr Richard Angus Newbold on 25 November 2013
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Nov 2013 AD01 Registered office address changed from 25 Clipper Park Thurrock Park Way Tilbury Essex RM18 7HG United Kingdom on 25 November 2013
20 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
09 May 2013 SH08 Change of share class name or designation
09 May 2013 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 100.00
09 May 2013 SH02 Sub-division of shares on 4 December 2012
09 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 CH03 Secretary's details changed
25 Mar 2013 AD01 Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 25 March 2013