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)
30 Jun 2017 TM01 Termination of appointment of James Lamb as a director on 23 June 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
25 Apr 2017 TM01 Termination of appointment of John Robinson as a director on 5 April 2017
25 Apr 2017 AD01 Registered office address changed from 20 Park Lane West Bootle L30 3TA United Kingdom to 9 Oakfield Drive Huyton Liverpool L36 0SS on 25 April 2017
25 Apr 2017 AP01 Appointment of James Lamb as a director on 19 April 2017
27 Feb 2017 AA Micro company accounts made up to 30 June 2016
07 Nov 2016 TM01 Termination of appointment of Anthony James Phillips as a director on 31 October 2016
07 Nov 2016 AD01 Registered office address changed from 7 Stamford Street Allenton Derby DE24 9BJ United Kingdom to 20 Park Lane West Bootle L30 3TA on 7 November 2016
07 Nov 2016 AP01 Appointment of John Robinson as a director on 31 October 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
12 Feb 2016 AA Micro company accounts made up to 30 June 2015
15 Dec 2015 AD01 Registered office address changed from 24 Little Larkins Mayhill Road Barnet EN5 2NS United Kingdom to 7 Stamford Street Allenton Derby DE24 9BJ on 15 December 2015
15 Dec 2015 AP01 Appointment of Anthony Phillips as a director on 7 December 2015
15 Dec 2015 TM01 Termination of appointment of Trevor Goodman as a director on 7 December 2015
28 Oct 2015 AP01 Appointment of Trevor Goodman as a director on 16 October 2015
28 Oct 2015 TM01 Termination of appointment of John Booth as a director on 16 October 2015
28 Oct 2015 AD01 Registered office address changed from 9 Burton Crescent Stoke-on-Trent ST1 6BT United Kingdom to 24 Little Larkins Mayhill Road Barnet EN5 2NS on 28 October 2015
03 Aug 2015 AP01 Appointment of John Booth as a director on 27 July 2015
03 Aug 2015 AD01 Registered office address changed from 73 Rugeley Road Armitage Rugeley WS15 4AU United Kingdom to 9 Burton Crescent Stoke-on-Trent ST1 6BT on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Jonathan Bailey as a director on 27 July 2015
15 Jul 2015 AD01 Registered office address changed from 33 Speedwell Lane Baddesley Atherstone CV9 2DT to 73 Rugeley Road Armitage Rugeley WS15 4AU on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Kevin Roath as a director on 8 July 2015
15 Jul 2015 AP01 Appointment of Jonathan Bailey as a director on 8 July 2015
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
24 Feb 2015 AD01 Registered office address changed from 20 Hanover Court Northampton NN3 8QL United Kingdom to 33 Speedwell Lane Baddesley Atherstone CV9 2DT on 24 February 2015