Advanced company searchLink opens in new window

THE LOGISTICS PEOPLE LIMITED

Company number 09940403

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)
09 Apr 2018 PSC07 Cessation of Carl Eric Stairs as a person with significant control on 30 August 2017
24 Jan 2018 RP04AP01 Second filing for the appointment of Rupert Henry Conquest Nichols as a director
23 Jan 2018 RP04AP01 Second filing for the appointment of David Keith Meir as a director
20 Jan 2018 RP04TM01 Second filing for the termination of Joseph Micah Widdup as a director
19 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/10/2019.
19 Jan 2018 PSC07 Cessation of Joseph Micah Widdup as a person with significant control on 6 December 2017
19 Jan 2018 AD01 Registered office address changed from Unit 1, Headlands House Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ United Kingdom to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 19 January 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 MR01 Registration of charge 099404030001, created on 29 December 2017
29 Dec 2017 AP01 Appointment of Mr Damien Harte as a director on 19 December 2017
07 Dec 2017 AP01 Appointment of Mr Rupert Henry Conquest Nichols as a director on 6 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2018.
07 Dec 2017 AP03 Appointment of Ms Elaine Williams as a secretary on 6 December 2017
06 Dec 2017 PSC04 Change of details for Mr Carl Eric Stairs as a person with significant control on 30 August 2017
06 Dec 2017 PSC07 Cessation of Ahl Anglia Limited as a person with significant control on 30 August 2017
06 Dec 2017 PSC05 Change of details for Stretton Green Distribution Park as a person with significant control on 30 August 2017
06 Dec 2017 AP01 Appointment of Mr David Keith Meir as a director on 6 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2018.
06 Dec 2017 TM01 Termination of appointment of Joseph Micah Widdup as a director on 6 December 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 20/01/2018.
22 Sep 2017 PSC02 Notification of Stretton Green Distribution Park as a person with significant control on 6 April 2016
08 Jun 2017 AA01 Current accounting period shortened from 28 February 2018 to 30 November 2017
15 May 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Feb 2017 AA01 Current accounting period extended from 30 November 2016 to 28 February 2017
05 Feb 2016 AA01 Current accounting period shortened from 31 January 2017 to 30 November 2016
29 Jan 2016 SH08 Change of share class name or designation
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 20