LOGISTICAL ENGINEERING SERVICES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Registered office address changed from 21 Fairfield Road Isham Kettering Northants NN14 1HF United Kingdom to 4 Thorpe Court Thorpe Waterville Kettering NN14 3ED on 2024-04-17

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/01/2330 January 2023 Change of details for Mr James Arthur Bond as a person with significant control on 2022-12-24

View Document

30/01/2330 January 2023 Director's details changed for Mr James Arthur Bond on 2022-12-24

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Change of details for Mr James Arthur Bond as a person with significant control on 2022-06-24

View Document

28/11/2228 November 2022 Director's details changed for Mr James Arthur Bond on 2022-06-24

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering NN14 3ED England to 21 Fairfield Road Isham Kettering Northants NN14 1HF on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

04/12/184 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

01/03/181 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK WELLINGTON WAY MARKET HARBOROUGH LE16 7WB ENGLAND

View Document

25/11/1525 November 2015 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