Advanced company searchLink opens in new window

LOGISTICS NORTH MC LIMITED

Company number 09050974

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)
15 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
30 Nov 2018 TM01 Termination of appointment of Peter Henry as a director on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Ian Richard Ball as a director on 30 November 2018
13 Nov 2018 AP01 Appointment of Mr Richard Owen Michaelson as a director on 13 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 AP01 Appointment of Mr Peter Henry as a director on 4 July 2018
02 Jul 2018 TM01 Termination of appointment of Philip Michael Wilson as a director on 21 June 2018
21 Jun 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 821
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 764
27 Oct 2017 PSC05 Change of details for Harworth Estates Ltd as a person with significant control on 6 April 2016
27 Oct 2017 PSC07 Cessation of Lidl Uk Gmbh as a person with significant control on 3 May 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
04 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 691
13 Jan 2017 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 650
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from C/O Harworth Estates Amp Technology Centre Brunel Way Waverley Rotherham S60 5WG to C/O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe, Rotherham S60 5TR on 30 August 2016
30 Aug 2016 CH04 Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 475
19 Jul 2016 AP01 Appointment of Mr Ian Richard Ball as a director on 19 July 2016
07 Jul 2016 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 30 June 2016
07 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 456
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 456