LAIT STORAGE & DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/01/2324 January 2023 Satisfaction of charge 3 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 015182150005 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Registration of charge 015182150006, created on 2022-10-03

View Document

04/10/224 October 2022 Registration of charge 015182150005, created on 2022-10-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN LAIT / 23/07/2016

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN LAIT / 23/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LAIT / 23/07/2016

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LAIT / 23/07/2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1217 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/128 November 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR ROBERT JOHN LAIT

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O JTF UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LAIT / 23/07/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM C/O JTF UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 GBP IC 44000/38000 01/09/08 GBP SR 6000@1=6000

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O JTF, UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY, COLCHESTER, ESSEX CO1 2JS

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 SECRETARY APPOINTED GEOFFREY JOHN LAIT

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY AMANDA-CLAIRE LEWIS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: C/O JTF UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 ARTICLES OF ASSOCIATION

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 £ IC 45000/44000 07/04/97 £ SR 1000@1=1000

View Document

30/04/9730 April 1997 POS 1000 07/04/97

View Document

30/04/9730 April 1997 £ IC 46000/45000 06/04/97 £ SR 1000@1=1000

View Document

30/04/9730 April 1997 POS 06/04/97

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 £ IC 50000/48000 01/10/96 £ SR 2000@1=2000

View Document

06/11/966 November 1996 £ IC 48000/46000 02/10/96 £ SR 2000@1=2000

View Document

06/11/966 November 1996 P.O.S 2000 £1 SHS 02/10/96

View Document

06/11/966 November 1996 P.O.S 2000 31 SHS 01/10/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/906 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/892 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/893 February 1989 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 25000@£1 12/07/88

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/03/8815 March 1988 25000 SHARES @ £1 06/03/87

View Document

15/03/8815 March 1988 £ IC 50000/25000 £ SR 25000@1=25000

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 GAZETTABLE DOCUMENT

View Document

25/11/8625 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8612 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company