- 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) |
---|---|---|---|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
16 Jul 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
20 Mar 2015 | AD01 | Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to Unit 6 Charnley Fold Industrial Estate, School Lane Bamber Bridge Preston PR5 6PS on 20 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Carol Frances Higham as a director on 1 January 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Hassan Saddik as a director on 6 October 2014 | |
24 Sep 2014 | MR01 | Registration of charge 066326260002, created on 24 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
28 Jun 2013 | AD01 | Registered office address changed from 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom on 28 June 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mrs Louise Jane Saddik on 1 October 2009 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Sep 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/07/2009 | |
07 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
27 Jun 2008 | NEWINC | Incorporation |