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)
26 Nov 2020 PSC01 Notification of Javan Walcott as a person with significant control on 6 November 2020
26 Nov 2020 PSC07 Cessation of Besnik Cupi as a person with significant control on 6 November 2020
26 Nov 2020 AP01 Appointment of Mr Javan Walcott as a director on 6 November 2020
26 Nov 2020 TM01 Termination of appointment of Besnik Cupi as a director on 6 November 2020
09 Sep 2020 AD01 Registered office address changed from 74 Acorn Street Newton-Le-Willows WA12 8LA England to 24 Hawkwell House Gosfield Road Dagenham RM8 1DN on 9 September 2020
09 Sep 2020 PSC01 Notification of Besnik Cupi as a person with significant control on 20 August 2020
09 Sep 2020 PSC07 Cessation of Kristian Edwards as a person with significant control on 20 August 2020
09 Sep 2020 AP01 Appointment of Mr Besnik Cupi as a director on 20 August 2020
09 Sep 2020 TM01 Termination of appointment of Kristian Edwards as a director on 20 August 2020
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Aug 2019 PSC01 Notification of Kristian Edwards as a person with significant control on 11 July 2019
05 Aug 2019 PSC07 Cessation of Rauf Qayyum as a person with significant control on 11 July 2019
05 Aug 2019 AP01 Appointment of Mr Kristian Edwards as a director on 11 July 2019
05 Aug 2019 AD01 Registered office address changed from 109, Boundary Road Rochdale OL11 1AT United Kingdom to 74 Acorn Street Newton-Le-Willows WA12 8LA on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Rauf Qayyum as a director on 11 July 2019
23 May 2019 AD01 Registered office address changed from 952 Burnage Lane Manchester M19 1RQ United Kingdom to 109, Boundary Road Rochdale OL11 1AT on 23 May 2019
23 May 2019 PSC04 Change of details for Mr Rauf Qayyum as a person with significant control on 23 May 2019
23 May 2019 CH01 Director's details changed for Mr Rauf Qayyum on 23 May 2019
09 May 2019 AD01 Registered office address changed from 24 Crawford Close Leicester LE3 9JE England to 952 Burnage Lane Manchester M19 1RQ on 9 May 2019
09 May 2019 AP01 Appointment of Mr Rauf Qayyum as a director on 23 April 2019
09 May 2019 PSC07 Cessation of Michael Leonard Chapman as a person with significant control on 23 April 2019
09 May 2019 PSC01 Notification of Rauf Qayyum as a person with significant control on 23 April 2019
09 May 2019 TM01 Termination of appointment of Michael Leonard Chapman as a director on 23 April 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates