- Company Overview for LAKENHAM LOGISTICS LTD (08933972)
- Filing history for LAKENHAM LOGISTICS LTD (08933972)
- People for LAKENHAM LOGISTICS LTD (08933972)
- More for LAKENHAM LOGISTICS LTD (08933972)
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 |