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)
12 Sep 2018 PSC01 Notification of Michael Chapman as a person with significant control on 10 September 2018
12 Sep 2018 AD01 Registered office address changed from Flat 35, Givens House Thomas Street Coventry CV1 3HL England to 24 Crawford Close Leicester LE3 9JE on 12 September 2018
12 Sep 2018 AP01 Appointment of Mr Michael Leonard Chapman as a director on 10 September 2018
12 Sep 2018 PSC07 Cessation of Ciprian Gabriel Ignatescu as a person with significant control on 10 September 2018
12 Sep 2018 TM01 Termination of appointment of Ciprian Gabriel Ignatescu as a director on 10 September 2018
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 AD01 Registered office address changed from 102 Manchester Road Carrington Manchester M31 4BD United Kingdom to Flat 35, Givens House Thomas Street Coventry CV1 3HL on 15 February 2018
15 Feb 2018 PSC01 Notification of Ciprian Gabriel Ignatescu as a person with significant control on 13 February 2018
15 Feb 2018 PSC07 Cessation of Geoffrey Neil Jones as a person with significant control on 13 February 2018
15 Feb 2018 TM01 Termination of appointment of Geoffrey Neil Jones as a director on 13 February 2018
15 Feb 2018 AP01 Appointment of Mr Ciprian Gabriel Ignatescu as a director on 13 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 PSC07 Cessation of Andrew Jannetta as a person with significant control on 5 April 2017
02 Feb 2018 PSC01 Notification of Geoffrey Jones as a person with significant control on 12 April 2017
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Andrew Jannetta as a director on 5 April 2017
19 Apr 2017 AD01 Registered office address changed from 3 Sapphire Close Tuffley Gloucester GL4 0RR United Kingdom to 102 Manchester Road Carrington Manchester M31 4BD on 19 April 2017
19 Apr 2017 AP01 Appointment of Geoffrey Neil Jones as a director on 12 April 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
11 Jan 2017 AP01 Appointment of Andrew Jannetta as a director on 4 January 2017
11 Jan 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 3 Sapphire Close Tuffley Gloucester GL4 0RR on 11 January 2017
11 Jan 2017 TM01 Termination of appointment of Graham Campbell as a director on 4 January 2017
12 Jul 2016 AA Micro company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
18 Nov 2015 AA Micro company accounts made up to 31 March 2015