LOGISTIC MANAGEMENT FREIGHT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with updates |
24/01/2524 January 2025 | Registration of charge 101333680004, created on 2025-01-20 |
10/01/2510 January 2025 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 1a Guardian Road Industrial Estate Guardian Road Norwich Norfolk NR5 8PF on 2025-01-10 |
26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Registration of charge 101333680003, created on 2023-07-24 |
10/07/2310 July 2023 | Group of companies' accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-18 with updates |
30/01/2330 January 2023 | Director's details changed for Mr Martin Halliday on 2022-11-26 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARE |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 20 CENTRAL AVENUE,ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NR7 0HR ENGLAND |
17/01/1817 January 2018 | DIRECTOR APPOINTED MR MARTIN HALLIDAY |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
13/04/1713 April 2017 | ADOPT ARTICLES 04/04/2017 |
30/03/1730 March 2017 | 23/08/16 STATEMENT OF CAPITAL GBP 2380 |
30/03/1730 March 2017 | 18/08/16 STATEMENT OF CAPITAL GBP 2000 |
27/09/1627 September 2016 | DIRECTOR APPOINTED NICOLA PATRICIA CLARE |
20/09/1620 September 2016 | DIRECTOR APPOINTED NICOLA PATRICIA CLARE |
06/09/166 September 2016 | TERMINATE DIR APPOINTMENT |
22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101333680001 |
18/08/1618 August 2016 | CURRSHO FROM 30/04/2017 TO 31/12/2016 |
19/04/1619 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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