- Company Overview for LILFORD LOGISTICS LTD (09300249)
- Filing history for LILFORD LOGISTICS LTD (09300249)
- People for LILFORD LOGISTICS LTD (09300249)
- More for LILFORD LOGISTICS LTD (09300249)
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
|
|
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 |