- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |