Advanced company searchLink opens in new window

LMG LOGISTICS LIMITED

Company number 13002783

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)
06 Feb 2025 CS01 Confirmation statement made on 21 October 2024 with updates
31 Dec 2024 AA01 Current accounting period shortened from 30 April 2024 to 30 June 2023
27 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2024
  • GBP 120.5
27 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2024
  • GBP 123.42
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 123.42
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/24.
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 December 2023
  • GBP 117.59
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 120.5
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/24.
15 Apr 2024 AP01 Appointment of Mr James Richard Warne as a director on 10 April 2024
16 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
10 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 21 October 2022
07 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2023
  • GBP 106.67
16 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 CH01 Director's details changed for Mr David Frances Hobden on 10 October 2023
08 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/11/2023
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 116.58
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2023
25 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2022 MR04 Satisfaction of charge 130027830001 in full
09 Aug 2022 MR01 Registration of charge 130027830002, created on 8 August 2022
02 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 AA01 Current accounting period extended from 30 November 2021 to 30 April 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
06 Oct 2021 CERTNM Company name changed lease extension assist LTD\certificate issued on 06/10/21
  • RES15 ‐ Change company name resolution on 2021-09-29
06 Oct 2021 CONNOT Change of name notice
11 Aug 2021 CH01 Director's details changed for Mr David Frances Hobden on 8 July 2021
12 Jul 2021 CH01 Director's details changed for David Francis Hobden on 8 July 2021