Advanced company searchLink opens in new window

LILFORD LOGISTICS LTD

Company number 09300249

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 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 May 2019 AD01 Registered office address changed from 141 Heather Close Birchwood Warrington WA3 7NZ United Kingdom to 18 Caithness Court Runcorn WA7 1BH on 17 May 2019
17 May 2019 PSC07 Cessation of Gediminas Peledzius as a person with significant control on 9 May 2019
17 May 2019 AP01 Appointment of Mr Alton Ross Alexander as a director on 9 May 2019
17 May 2019 PSC01 Notification of Alton Ross Alexander as a person with significant control on 9 May 2019
17 May 2019 TM01 Termination of appointment of Gediminas Peledzius as a director on 9 May 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
18 Jul 2018 AA Micro company accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
07 Dec 2017 PSC01 Notification of Gediminas Peledzius as a person with significant control on 30 January 2017
07 Dec 2017 PSC07 Cessation of Jason Mcleod as a person with significant control on 30 January 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
06 Feb 2017 TM01 Termination of appointment of Jason Mcleod as a director on 30 January 2017
06 Feb 2017 AP01 Appointment of Gediminas Peledzius as a director on 30 January 2017
06 Feb 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 141 Heather Close Birchwood Warrington WA3 7NZ on 6 February 2017
22 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
19 May 2016 AA Micro company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
24 Sep 2015 AP01 Appointment of Jason Mcleod as a director on 17 September 2015
24 Sep 2015 AD01 Registered office address changed from 4 Red Lion Lane Harrow Essex CM17 9BS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 September 2015
24 Sep 2015 TM01 Termination of appointment of Mark Alan Thomas as a director on 17 September 2015
10 Dec 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Red Lion Lane Harrow Essex CM17 9BS on 10 December 2014
09 Dec 2014 TM01 Termination of appointment of Terence Dunne as a director on 3 December 2014
09 Dec 2014 AP01 Appointment of Mark Alan Thomas as a director on 3 December 2014