LOGISTICS CONNECT INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewAppointment of Mr Tajudeen Jimoh as a director on 2025-08-01

View Document

10/08/2510 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/05/2314 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

03/01/213 January 2021 APPOINTMENT TERMINATED, SECRETARY KAYODE HASSAN

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 305 BEVERIDGE COURT SAUNDERS WAY THAMESMEAD LONDON SE28 8DZ ENGLAND

View Document

20/10/2020 October 2020 SAIL ADDRESS CHANGED FROM: 13 BELMONT ROAD ERITH DA8 1JY ENGLAND

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR SILIFAT SAFIRIYU

View Document

20/10/2020 October 2020 SAIL ADDRESS CREATED

View Document

20/10/2020 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/09/202 September 2020 SECRETARY APPOINTED MR KAYODE HASSAN

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY SILIFAT SAFIRIYU

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR ADESHOLA ONAKOYA

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADESHOLA ONAKOYA

View Document

02/09/202 September 2020 SECRETARY APPOINTED MS SILIFAT SAFIRIYU

View Document

26/08/2026 August 2020 CESSATION OF KAYODE HASSAN AS A PSC

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAYODE HASSAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM FLAT 24 AZILE EVERITT HOUSE 22 BLENDON TERRACE PLUMSTEAD LONDON SE18 7SR

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS SILIFAT SAFIRIYU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY NATALIA ROCHA BRITO

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE HASSAN / 22/03/2013

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED LOGISTICS CONNECT AND CARE SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS NATALIA ROCHA BRITO

View Document

22/03/1322 March 2013 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