LOGISTIC & TRADE LTD

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from PO Box 4385 09211490 - Companies House Default Address Cardiff CF14 8LH to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2025-04-23

View Document

19/03/2519 March 2025 Registered office address changed to PO Box 4385, 09211490 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-19

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

15/05/1715 May 2017 COMPANY RESTORED ON 15/05/2017

View Document

21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

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

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

21/12/1521 December 2015 ADOPT ARTICLES 09/12/2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR UWE JENSEN

View Document

15/10/1515 October 2015 ADOPT MEM AND ARTS 25/09/2015

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED UWE JENSEN

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATION HOUSE LTD

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS-JUERGEN HAGEMANN / 30/07/2015

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR HANS-JUERGEN HAGEMANN

View Document

09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION HOUSE LTD / 07/10/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 7 LAND OF GREEN GINGER SUITE 4 HULL HU1 2ED UNITED KINGDOM

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY SANDERSON

View Document

10/09/1410 September 2014 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