LODGISTICS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of James West as a director on 2025-03-11

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM SUITE 111 1 HANLEY STREET NOTTINGHAM NG1 5BL ENGLAND

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR ADRIAN MARCUS GLEAVE

View Document

07/08/197 August 2019 CESSATION OF MAXIMILIAN KIRK AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN KIRK

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MARCUS GLEAVE

View Document

07/08/197 August 2019 CESSATION OF JONATHAN HARVEY AS A PSC

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 6 FERN CLOSE BRAMCOTE NOTTINGHAM NG9 3DF UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR MAXIMILIAN KANE TOPHAM KIRK / 03/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 03/08/2017

View Document

09/08/179 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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