Advanced company searchLink opens in new window

LPH LOGISTICS LIMITED

Company number 06632626

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)
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
  • GBP 1,191
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