- 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) |
---|---|---|---|
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
|
|
18 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 |