- Company Overview for LATCHMORE LOGISTICS LTD (09067762)
- Filing history for LATCHMORE LOGISTICS LTD (09067762)
- People for LATCHMORE LOGISTICS LTD (09067762)
- More for LATCHMORE LOGISTICS LTD (09067762)
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 |