- Company Overview for LPH LOGISTICS LIMITED (06632626)
- Filing history for LPH LOGISTICS LIMITED (06632626)
- People for LPH LOGISTICS LIMITED (06632626)
- Charges for LPH LOGISTICS LIMITED (06632626)
- Insolvency for LPH LOGISTICS LIMITED (06632626)
- More for LPH LOGISTICS LIMITED (06632626)
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) |
---|---|---|---|
27 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from 52 Pall Mall Chorley Lancashire PR7 2LE United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 November 2022 | |
28 Nov 2022 | LIQ01 | Declaration of solvency | |
28 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | MR04 | Satisfaction of charge 066326260002 in full | |
29 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 May 2022 | AA01 | Previous accounting period shortened from 28 August 2022 to 30 April 2022 | |
28 Apr 2022 | AP03 | Appointment of Mr Paul Francis Sleightholme as a secretary on 28 April 2022 | |
28 Apr 2022 | TM02 | Termination of appointment of Carol Frances Higham as a secretary on 28 April 2022 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 28 August 2021 | |
18 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 28 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
08 Jul 2021 | PSC04 | Change of details for Mrs Louise Jane Saddik as a person with significant control on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mrs Carol Frances Higham on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mrs Louise Jane Saddik on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Hassan Saddik on 8 July 2021 | |
27 Oct 2020 | SH03 |
Purchase of own shares.
|
|
11 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 August 2020
|
|
15 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2020 | SH08 | Change of share class name or designation | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|