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)
15 Aug 2019 AD01 Registered office address changed from 24 Burnett Close Wallsend NE28 9AG United Kingdom to 71 Whittington Avenue Hayes UB4 0AD on 15 August 2019
15 Aug 2019 PSC01 Notification of Mohamed Abdullahi as a person with significant control on 22 July 2019
15 Aug 2019 AP01 Appointment of Mr Mohamed Abdullahi as a director on 22 July 2019
15 Aug 2019 PSC07 Cessation of George Clive Champney as a person with significant control on 22 July 2019
15 Aug 2019 TM01 Termination of appointment of George Clive Champney as a director on 22 July 2019
21 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
26 Nov 2018 AD01 Registered office address changed from 50 West Street Ince Wigan WN2 2HF England to 24 Burnett Close Wallsend NE28 9AG on 26 November 2018
23 Nov 2018 AP01 Appointment of Mr George Clive Champney as a director on 14 November 2018
23 Nov 2018 PSC07 Cessation of Robert Edwin Leslliey Kaye as a person with significant control on 14 November 2018
23 Nov 2018 PSC01 Notification of George Clive Champney as a person with significant control on 14 November 2018
23 Nov 2018 TM01 Termination of appointment of Robert Edwin Leslliey Kaye as a director on 14 November 2018
15 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
11 Jun 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 April 2018
08 Jun 2018 TM01 Termination of appointment of Steven Guffogg as a director on 5 April 2018
08 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 16 May 2018
08 Jun 2018 AD01 Registered office address changed from Farm Extensions Farleigh Court Road Warlingham CR6 9PX United Kingdom to 50 West Street Ince Wigan WN2 2HF on 8 June 2018
08 Jun 2018 PSC01 Notification of Robert Edwin Leslliey Kaye as a person with significant control on 16 May 2018
08 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 16 May 2018
08 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
08 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
08 Jun 2018 AP01 Appointment of Mr Robert Edwin Leslliey Kaye as a director on 16 May 2018
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 AP01 Appointment of Steven Guffogg as a director on 23 June 2017
30 Jun 2017 AD01 Registered office address changed from 9 Oakfield Drive Huyton Liverpool L36 0SS United Kingdom to Farm Extensions Farleigh Court Road Warlingham CR6 9PX on 30 June 2017