Advanced company searchLink opens in new window

LAKENHAM LOGISTICS LTD

Company number 08933972

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
26 Sep 2022 AD01 Registered office address changed from 5 st Bees Milton Keynes MK10 9EF United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 September 2022
26 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 August 2022
26 Sep 2022 PSC07 Cessation of Milan Gurung as a person with significant control on 11 August 2022
26 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 August 2022
26 Sep 2022 TM01 Termination of appointment of Milan Gurung as a director on 11 August 2022
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
29 Apr 2021 AD01 Registered office address changed from 70 Villiers Road London NW2 5PJ United Kingdom to 5 st Bees Milton Keynes MK10 9EF on 29 April 2021
29 Apr 2021 PSC01 Notification of Milan Gurung as a person with significant control on 30 March 2021
29 Apr 2021 AP01 Appointment of Mr Milan Gurung as a director on 30 March 2021
28 Apr 2021 PSC07 Cessation of Javan Walcott as a person with significant control on 30 March 2021
28 Apr 2021 TM01 Termination of appointment of Javan Walcott as a director on 30 March 2021
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
26 Nov 2020 AD01 Registered office address changed from 24 Hawkwell House Gosfield Road Dagenham RM8 1DN United Kingdom to 70 Villiers Road London NW2 5PJ on 26 November 2020