Advanced company searchLink opens in new window

LATCHMORE LOGISTICS LTD

Company number 09067762

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2023 PSC07 Cessation of James Lamb as a person with significant control on 2 February 2023
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 30 December 2022
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022
29 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 December 2022
18 Jul 2022 PSC07 Cessation of Guy Handley as a person with significant control on 29 June 2022
18 Jul 2022 TM01 Termination of appointment of Guy Handley as a director on 29 June 2022
18 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022
18 Jul 2022 AD01 Registered office address changed from 50 Hudson Raod Hayes UB3 5EN United Kingdom to 191 Washington Street Bradford BD8 9QP on 18 July 2022
18 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
11 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
17 May 2021 AA Micro company accounts made up to 30 June 2020
01 Feb 2021 AD01 Registered office address changed from 71 Whittington Avenue Hayes UB4 0AD United Kingdom to 50 Hudson Raod Hayes UB3 5EN on 1 February 2021
01 Feb 2021 PSC01 Notification of Guy Handley as a person with significant control on 21 January 2021
01 Feb 2021 PSC07 Cessation of Mohamed Abdullahi as a person with significant control on 21 January 2021
01 Feb 2021 AP01 Appointment of Mr Guy Handley as a director on 21 January 2021
01 Feb 2021 TM01 Termination of appointment of Mohamed Abdullahi as a director on 21 January 2021
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 30 June 2019