Advanced company searchLink opens in new window

LANGSIDE LOGISTICS LIMITED

Company number 08125522

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 CS01 Confirmation statement made on 2 July 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 31 May 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 120
26 Nov 2019 PSC01 Notification of Suazanne Joan Charlton as a person with significant control on 26 November 2019
26 Nov 2019 PSC01 Notification of Andrew John Murfin as a person with significant control on 26 November 2019
26 Nov 2019 PSC07 Cessation of David Alexander Lloyd as a person with significant control on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Miss Suzzanne Joan Charlton on 26 November 2019
26 Nov 2019 AD01 Registered office address changed from 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to 73 Hallam Fields Road Ilkeston DE7 4AZ on 26 November 2019
05 Nov 2019 AP01 Appointment of Mr Andrew John Murfin as a director on 29 October 2019
05 Nov 2019 TM01 Termination of appointment of David Alexander Lloyd as a director on 29 October 2019
05 Nov 2019 TM01 Termination of appointment of James Edward Bowers as a director on 29 October 2019
05 Nov 2019 AP01 Appointment of Miss Suzanne Joan Charlton as a director on 29 October 2019
30 Jul 2019 CH01 Director's details changed for Mr David Alexander Lloyd on 30 July 2019
19 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
19 Jul 2019 PSC07 Cessation of Dennise Ann Dawson as a person with significant control on 14 July 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
11 Feb 2019 AD01 Registered office address changed from 8 Parsley Hay Drive Sheffield S13 8NH to 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 11 February 2019
11 Feb 2019 AP01 Appointment of Mr James Edward Bowers as a director on 6 February 2019
22 Oct 2018 AA Micro company accounts made up to 31 May 2018
09 Aug 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 May 2018
06 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with updates
06 Aug 2018 PSC07 Cessation of David Alexander Lloyd as a person with significant control on 15 November 2017
06 Aug 2018 PSC01 Notification of David Alexander Lloyd as a person with significant control on 15 November 2017