Advanced company searchLink opens in new window

THE LOGISTICS LEADERS NETWORK LIMITED

Company number 08554143

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)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 August 2020
02 Oct 2020 AD01 Registered office address changed from 8a Carlton Crescent Southmpton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 2 October 2020
12 Sep 2019 AD01 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to 8a Carlton Crescent Southmpton SO15 2EZ on 12 September 2019
11 Sep 2019 LIQ02 Statement of affairs
11 Sep 2019 600 Appointment of a voluntary liquidator
11 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-27
20 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Oct 2017 CS01 Confirmation statement made on 3 June 2017 with updates
14 Aug 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Aug 2017 PSC01 Notification of Peter Neville Acton as a person with significant control on 6 April 2016
14 Aug 2017 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 8-10 South Street Epsom Surrey KT18 7PF on 14 August 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jun 2015 CH01 Director's details changed for Peter Neville Acton on 1 June 2015