LOGISTIC PLANNING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewSatisfaction of charge 1 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 2 in full

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

28/06/2428 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/05/2420 May 2024 Termination of appointment of Steven Kenneth Seinet-Martin as a director on 2024-05-17

View Document

20/05/2420 May 2024 Termination of appointment of Louis Michael Luttrell as a director on 2024-05-17

View Document

20/05/2420 May 2024 Appointment of Mr Paul Edwin Day as a director on 2024-05-17

View Document

20/05/2420 May 2024 Cessation of Louis Michael Luttrell as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Cessation of Steven Kenneth Seinet-Martin as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Notification of Turners (Soham) Limited as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Registered office address changed from Plots 1,2 Dooley Road Felixstowe IP11 3HG England to Fordham Road Newmarket Suffolk CB8 7NR on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Jonathan Lant as a director on 2024-05-17

View Document

20/05/2420 May 2024 Appointment of Miss Winifred Mary Day as a director on 2024-05-17

View Document

20/05/2420 May 2024 Termination of appointment of Steven Kenneth Seinet-Martin as a secretary on 2024-05-17

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Director's details changed for Louise Davey on 2024-04-30

View Document

26/04/2426 April 2024 Change of details for Mr Steven Kenneth Seinet-Martin as a person with significant control on 2016-04-06

View Document

26/04/2426 April 2024 Change of details for Mr Louis Michael Luttrell as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Change of details for Mr Steven Kenneth Seinet-Martin as a person with significant control on 2016-04-06

View Document

25/04/2425 April 2024 Change of details for Mr Louis Michael Luttrell as a person with significant control on 2016-04-06

View Document

12/01/2412 January 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER

View Document

28/05/2028 May 2020 CESSATION OF RICHARD JOHN HARPER AS A PSC

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED LOUISE DAVEY

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR LOUIS MICHAEL LUTTRELL / 01/01/2018

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARPER / 01/01/2018

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN KENNETH SEINET-MARTIN / 01/01/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/05/1810 May 2018 SAIL ADDRESS CHANGED FROM: 160A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7DU ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM PLOT E & F FAGBURY ROAD FELIXSTOWE SUFFOLK IP11 4HQ ENGLAND

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARPER / 08/05/2017

View Document

08/05/178 May 2017 SAIL ADDRESS CREATED

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DYLAN MILES THOMAS

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM PLOT 3 SUB-STATION ROAD FELIXSTOWE SUFFOLK IP11 3JB

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

13/05/1513 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH SEINET-MARTIN / 26/04/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KENNETH SEINET-MARTIN / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LUTTRELL / 26/04/2012

View Document

18/04/1218 April 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR RICHARD JOHN HARPER

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 3 LANGER ROAD FELIXSTOWE SUFFOLK IP11 8AP

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LUTTRELL / 01/01/2011

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 £ SR 17@1 31/01/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 £ IC 853/836 30/12/05 £ SR 17@1=17

View Document

16/12/0516 December 2005 £ IC 869/853 30/11/05 £ SR 16@1=16

View Document

18/11/0518 November 2005 £ IC 885/869 28/10/05 £ SR 16@1=16

View Document

26/10/0526 October 2005 £ IC 902/885 30/09/05 £ SR 17@1=17

View Document

29/09/0529 September 2005 £ IC 918/902 31/08/05 £ SR 16@1=16

View Document

25/07/0525 July 2005 £ IC 934/918 30/06/05 £ SR 16@1=16

View Document

11/07/0511 July 2005 £ SR 132@1 31/01/04

View Document

28/06/0528 June 2005 £ IC 951/934 31/05/05 £ SR 17@1=17

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 £ IC 967/951 29/04/05 £ SR 16@1=16

View Document

27/04/0527 April 2005 £ IC 984/967 31/03/05 £ SR 17@1=17

View Document

11/04/0511 April 2005 £ IC 1000/984 28/02/05 £ SR 16@1=16

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998

View Document

29/05/9829 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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