Advanced company searchLink opens in new window

LENHAM LOGISTICS LTD

Company number 08950233

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
18 May 2018 PSC07 Cessation of Lance Hall as a person with significant control on 20 March 2017
18 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 March 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 TM01 Termination of appointment of Lance Hall as a director on 20 March 2017
10 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
10 Apr 2017 AD01 Registered office address changed from 15 Wheatcroft Grove Rainham Kent ME8 9JF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Aug 2015 AD01 Registered office address changed from 14 Edinburgh Road Wellingborough NN8 2HW United Kingdom to 15 Wheatcroft Grove Rainham Kent ME8 9JF on 13 August 2015
12 Aug 2015 TM01 Termination of appointment of Carl Hales as a director on 3 August 2015
12 Aug 2015 AP01 Appointment of Lance Hall as a director on 3 August 2015
11 Jun 2015 AD01 Registered office address changed from 8 Beach Close Northfield Birmingham B31 3DB to 14 Edinburgh Road Wellingborough NN8 2HW on 11 June 2015
11 Jun 2015 TM01 Termination of appointment of Paul Ronald Lambden as a director on 4 June 2015
11 Jun 2015 AP01 Appointment of Carl Hales as a director on 4 June 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
10 Apr 2014 AP01 Appointment of Paul Ronald Lambden as a director
10 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
10 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 10 April 2014
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1