- 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) |
---|---|---|---|
30 Jun 2020 | CH01 | Director's details changed for Mrs Carol Frances Higham on 22 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mrs Louise Jane Saddik as a person with significant control on 22 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
30 Jun 2020 | CH01 | Director's details changed for Mrs Louise Jane Saddik on 22 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Paul Francis Sleightholme as a person with significant control on 22 June 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
07 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 February 2019 | |
29 Oct 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 066326260002 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Unit 6 Charnley Fold Industrial Estate, School Lane Bamber Bridge Preston PR5 6PS to 52 Pall Mall Chorley Lancashire PR7 2LE on 31 May 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Paul Francis Sleightholme as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Louise Jane Saddik as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of a director | |
11 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | TM01 | Termination of appointment of Paul Francis Sleightholme as a director on 26 June 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Paul Francis Sleightholme as a secretary on 16 January 2016 | |
16 Feb 2016 | AP03 | Appointment of Mrs Carol Frances Higham as a secretary on 16 January 2016 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 1 in full |