- Company Overview for LENHAM LOGISTICS LTD (08950233)
- Filing history for LENHAM LOGISTICS LTD (08950233)
- People for LENHAM LOGISTICS LTD (08950233)
- More for LENHAM LOGISTICS LTD (08950233)
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
|
|
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
|
|
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
|