LOGISTICS AND MANUFACTURING RECRUITMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

08/04/228 April 2022 Liquidators' statement of receipts and payments to 2022-02-05

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 3 ORIENT WAY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1AF

View Document

27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1927 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/05/1811 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LMR WELLINGBOROUGH LTD

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030742960003

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/103 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PATTINSON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KENNEDY

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 21- 25 SANDERS ROAD FINEDON ROAD INDUSTRIAL WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 8 BRAMPTON CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5XG

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: SHANNON COURT CORN STREET BRISTOL AVON

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/07/956 July 1995 SECRETARY RESIGNED

View Document

29/06/9529 June 1995 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